Search icon

WATERBENDERS INC. - Florida Company Profile

Company Details

Entity Name: WATERBENDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERBENDERS 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 14 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2019 (6 years ago)
Document Number: P05000087761
FEI/EIN Number 203022056

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

Address: 13720 87 Street N, WEST PALM BEACH, FL, 33412, US
Mail Address: 13720 8TH STREET NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA ERIC D President 13720 87TH STREET NORTH, WEST PALM BEACH, FL, 33412
OLIVEIRA ERIC D Agent 13720 87TH STREET NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-08-01 13720 87 Street N, WEST PALM BEACH, FL 33412 -
VOLUNTARY DISSOLUTION 2019-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 13720 87 Street N, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2009-03-23 OLIVEIRA, ERIC DP -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 13720 87TH STREET NORTH, WEST PALM BEACH, FL 33412 -
AMENDMENT 2008-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State