Search icon

SOUTHERN WATER SOLUTIONS, INC. - Florida Company Profile

Company Details

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

SOUTHERN WATER SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P04000065473
FEI/EIN Number 201025512

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

Address: 9852 Preakness Stakes Way, Dade City, FL, 33525, US
Mail Address: 9852 Preakness Stakes Way, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYFIELD GREGORY L President 9852 Preakness Stakes Way, Dade City, FL, 33525
MAYFIELD Elias S Vice President 9852 Preakness Stakes Way, Tampa, FL, 33525
MAYFIELD GREGORY L Agent 9852 Preakness Stakes Way, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 9852 Preakness Stakes Way, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2019-10-17 MAYFIELD, GREGORY L -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 9852 Preakness Stakes Way, Dade City, FL 33525 -
REINSTATEMENT 2019-10-17 - -
CHANGE OF MAILING ADDRESS 2019-10-17 9852 Preakness Stakes Way, Dade City, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2004-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000216945 TERMINATED 1000000784142 HILLSBOROU 2018-05-25 2038-05-30 $ 1,007.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000170001 TERMINATED 1000000780390 HILLSBOROU 2018-04-21 2038-04-25 $ 851.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State