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 |
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 |
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 | - | - |
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 |
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