Entity Name: | WATERVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATERVISION, 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: | 01 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000039347 |
FEI/EIN Number |
260082037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 N. CAMDEN DRIVE, SUITE 600, BEVERLY HILLS, CA, 90210, US |
Mail Address: | 433 N. CAMDEN DRIVE, SUITE 600, BEVERLY HILLS, CA, 90210, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKULA GUILLERMO | Director | 433 N. CAMDEN DRIVE, BEVERLY HILLS, CA, 90210 |
MARTINEZ GUILLERMO | Agent | 10729 SW 104 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 433 N. CAMDEN DRIVE, SUITE 600, BEVERLY HILLS, CA 90210 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 433 N. CAMDEN DRIVE, SUITE 600, BEVERLY HILLS, CA 90210 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | MARTINEZ, GUILLERMO | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 10729 SW 104 STREET, MIAMI, FL 33176 | - |
AMENDMENT | 2006-05-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000166764 | ACTIVE | 1000000207961 | DADE | 2011-03-14 | 2031-03-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000325495 | ACTIVE | 1000000156758 | DADE | 2010-01-20 | 2030-02-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000325503 | ACTIVE | 1000000156759 | DADE | 2010-01-20 | 2030-02-16 | $ 1,235.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-06-18 |
ANNUAL REPORT | 2007-04-24 |
Amendment | 2006-05-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State