Search icon

MERIDIAN WATER, INC. - Florida Company Profile

Company Details

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

MERIDIAN WATER, 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000050235
FEI/EIN Number 201656255

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

Address: 4307 W. Pearl Ave, Unit E, TAMPA, FL, 33611, US
Mail Address: 4307 W. Pearl Ave, Unit E, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHAITES MARK President 1010 Tranquiview Lane, Valrico, FL, 33594
WHAITES MARK Director 1010 Tranquiview Lane, Valrico, FL, 33594
WHAITES MARK Agent 1010 Tranquiview Lane, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113491 EDWARD I CASE PLUMBING EXPIRED 2014-11-10 2019-12-31 - 4307 W PEARL AVE, SUITE E, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 4307 W. Pearl Ave, Unit E, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2013-01-26 4307 W. Pearl Ave, Unit E, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 1010 Tranquiview Lane, Valrico, FL 33594 -
REGISTERED AGENT NAME CHANGED 2004-10-08 WHAITES, MARK -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298357300 2020-04-29 0455 PPP 4307 West Pearl Avenue E, TAMPA, FL, 33611-0000
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89536
Loan Approval Amount (current) 89536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90483.59
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State