Search icon

THE WATERS' EDGE COMPLETE BOAT DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: THE WATERS' EDGE COMPLETE BOAT DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WATERS' EDGE COMPLETE BOAT DETAILING, 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: 03 Feb 2005 (20 years ago)
Document Number: P05000018062
FEI/EIN Number 202292065

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

Address: 2225 Arland Road, JACKSONVILLE, FL, 32225, US
Mail Address: PO BOX 350013, JACKSONVILLE, FL, 32235, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS WENDY R President 2225 Arland Road, JACKSONVILLE, FL, 32225
QUINN MARTHA D Treasurer 2225 ARLAND ROAD, JACKSONVILLE, FL, 32225
WATERS WENDY R Agent 2225 Arland Road, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2225 Arland Road, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2225 Arland Road, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2013-04-28 2225 Arland Road, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State