Search icon

ATLANTIS WATER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIS WATER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIS WATER SERVICES, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: P04000014950
FEI/EIN Number 141861561

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

Address: 956 S MAIN, BROOKSVILLE, FL, 34605, US
Mail Address: 956 S MAIN, BROOKSVILLE, FL, 34605, US
ZIP code: 34605
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT ROBERT D President PO BOX 712, BROOKSVILLE, FL, 34605
JOHNSON WARREN Agent 956 N MAIN, BROOKSVILLE, FL, 34605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 956 S MAIN, BROOKSVILLE, FL 34605 -
CHANGE OF MAILING ADDRESS 2011-04-22 956 S MAIN, BROOKSVILLE, FL 34605 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 956 N MAIN, BROOKSVILLE, FL 34605 -
REGISTERED AGENT NAME CHANGED 2008-04-21 JOHNSON, WARREN -
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112116 ACTIVE 1000000650446 HERNANDO 2015-01-09 2035-01-22 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J04900016411 LAPSED 04-6840-SC-J HILLSBOROUGH CO CRT SMALL CLMS 2004-06-17 2009-07-02 $3285.45 JOHN DEERE LANDSCAPES, C/O P.O. BOX 33127, LOUISVILLE, KY 40232

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-06
REINSTATEMENT 2005-12-09
Domestic Profit 2004-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State