Entity Name: | BERNARD EDMONSON WATER TECHNOLOGIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERNARD EDMONSON WATER TECHNOLOGIES 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 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P04000036004 |
FEI/EIN Number |
200811087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL, 33971 |
Mail Address: | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL, 33971 |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDMONSON BERNARD | Director | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL, 33971 |
EDMONSON ELMER | Director | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL, 33971 |
EDMONSON BERNARD | President | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL, 33971 |
EDMONSON ELMER | Vice President | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL, 33971 |
EDMONSON BERNARD | Agent | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-19 | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2007-01-19 | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-19 | 202 WALLACE AVE., UNIT 12, LEHIGH ACRES, FL 33971 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000017060 | LAPSED | 2008-CA-279-NC | SARASOTA CIRCUIT COURT | 2009-01-15 | 2014-01-20 | $229,751.01 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292 |
J08900022652 | LAPSED | 08CA16902 | LEE CTY CIR CRT 20 JUD CIR | 2008-11-25 | 2013-12-08 | $28619.59 | FERGUSON ENTERPRISES, INC., P.O. BOX 2778, NEWPORT NEWS, VA 23609 |
J08900004754 | LAPSED | 07-CA-0013108 | 9TH JUD CIR ORANGE CTY FL | 2008-03-10 | 2013-03-26 | $116657.74 | HD SUPPLY, INC. F/K/A THE HOME DEPOT SUPPLY, INC., AS, SUCCESSOR IN INTEREST TO HUGHES SUPPLY, LITIGATION COORDINATOR, ONE HUGHE WAY, ORLANDO, FL 32805 |
Name | Date |
---|---|
REINSTATEMENT | 2007-01-19 |
ANNUAL REPORT | 2005-05-31 |
Domestic Profit | 2004-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State