Search icon

FLORIDA WATERWAY SALES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WATERWAY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WATERWAY SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 20 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P03000158435
FEI/EIN Number 200546289

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3129 SPRINGBANK LANE, CHARLOTTE, NC, 28226, US
Address: 6597 NICHOLAS BLVD, PH-12, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN WILLIAM G President 3129 SPRINGBANK LN, CHARLOTTE, NC, 28226
ALLEN WILLIAM G Vice President 3129 SPRINGBANK LN, CHARLOTTE, NC, 28226
ALLEN WILLIAM G Secretary 3129 SPRINGBANK LN, CHARLOTTE, NC, 28226
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 6597 NICHOLAS BLVD, PH-12, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-03-29 6597 NICHOLAS BLVD, PH-12, NAPLES, FL 34108 -
AMENDMENT 2009-11-30 - -
AMENDMENT 2009-05-08 - -

Documents

Name Date
CORAPVDWN 2016-06-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-17
Off/Dir Resignation 2009-11-30
Amendment 2009-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State