Search icon

BERNARD EDMONSON WATER TECHNOLOGIES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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