Search icon

WATERS EDGE CONTRACTING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WATERS EDGE CONTRACTING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERS EDGE CONTRACTING OF FLORIDA, 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: 27 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000148097
FEI/EIN Number 201849462

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

Address: 550 N REO ST STE 300, TAMPA, FL, 33609
Mail Address: 550 N REO ST STE 300, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISH SKIP C President 550 N REO ST STE 300, TAMPA, FL, 33609
DRISH SKIP Agent 550 NORTH REO STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 DRISH, SKIP -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 550 NORTH REO STREET, SUITE 300, TAMPA, FL 33609 -
AMENDMENT 2008-05-15 - -
NAME CHANGE AMENDMENT 2007-05-01 WATERS EDGE CONTRACTING OF FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000547718 LAPSED 08-010126-CO-40 6 JUDIC CIRC PINELLAS COUNTY 2009-06-25 2015-05-13 $9,703.14 PROBUILD EAST, LLC, SUCCESSOR IN INTEREST TO COX LUMBER, HD SUPPLY LUMBER & BUILDING MATERIALS, 6345 S. MCINTOSH ROAD, SARASOTA, FL 34238
J09001265809 LAPSED 08-37629-DIV L HILLSBOROUGH COUNTY COURT 2009-06-10 2014-07-10 $6,264.98 GLADSTONE CONSTRUCTION, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09002153152 LAPSED 08-25913 DIVISION D 13 JUD CIR HILLSBOROUGH CO FL 2009-06-02 2014-09-23 $43,727.13 CIT COMMUNICATIONS FINANCE CORP. DBA AVAYA FINANCIAL, 1 CIT DRIVE, DELIVERY #4204, LIVINGSTON, NJ 07039
J09002173465 LAPSED 08-009799SC 046 CNTY CRT PINELLAS SMALL CLAIMS 2009-03-18 2014-10-13 $2,642.50 DANIEL F. TEMPEL, 8200 BRYAN DAIRY ROAD, SUITE 300, LARGO, FL 33777
J08900013708 TERMINATED 07-34373, DIV. H CTY CRT 13 JUD CIR HILLSBOROUG 2008-07-28 2013-08-27 $2419.05 A & B METAL SERVICES, INC., 6219 WENDELL DRIVE, WESLEY CHAPEL, FL 33544

Documents

Name Date
ANNUAL REPORT 2009-05-01
Amendment 2008-05-15
Reg. Agent Change 2008-05-08
ANNUAL REPORT 2008-02-04
Name Change 2007-05-01
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-25
Domestic Profit 2004-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State