Search icon

WATER WISE PRESSURE CLEANING INC. - Florida Company Profile

Company Details

Entity Name: WATER WISE PRESSURE CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER WISE PRESSURE CLEANING 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: 12 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P04000102982
FEI/EIN Number 134284201

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

Address: 3011 NW 78TH TERR., HOLLYWOOD, FL, 33024
Mail Address: 3011 NW 78TH TERR., HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONEN MATTHEW C President 3011 NW 78TH TERR., HOLLYWOOD, FL, 33024
KRONEN MATTHEW C Secretary 3011 NW 78TH TERR., HOLLYWOOD, FL, 33024
KRONEN MATTHEW C Treasurer 3011 NW 78TH TERR., HOLLYWOOD, FL, 33024
KRONEN MATTHEW C Director 3011 NW 78TH TERR., HOLLYWOOD, FL, 33024
KRONEN MATTHEW C Agent 3011 NW 78TH TERR., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 3011 NW 78TH TERR., HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2012-04-22 3011 NW 78TH TERR., HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 3011 NW 78TH TERR., HOLLYWOOD, FL 33024 -
REINSTATEMENT 2011-04-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 KRONEN, MATTHEW CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State