Entity Name: | WATERPURE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATERPURE INTERNATIONAL, 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: | 22 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | P05000103025 |
FEI/EIN Number |
203217152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 33431, US |
Mail Address: | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONATHAN D. LEINWAND, P.A. | Agent | - |
Mathis Lindle S | Director | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 33431 |
Ginsberg Barry ADr. | Inte | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 33431 |
Torno Randell RPhd | Director | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 18305 Biscayne Blvd, Suite 200, Aventura, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Jonathan D. Leinwand, P.A. | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2024-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-08-17 | - | - |
AMENDMENT | 2010-06-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000852680 | ACTIVE | 1000000622413 | MIAMI-DADE | 2014-05-12 | 2034-08-01 | $ 7,784.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000852672 | LAPSED | 1000000622400 | BROWARD | 2014-05-08 | 2024-08-01 | $ 572.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000204843 | TERMINATED | 1000000435573 | LEON | 2013-01-17 | 2033-01-23 | $ 777.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000013764 | LAPSED | 1000000335908 | BROWARD | 2012-12-27 | 2023-01-02 | $ 5,323.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000790720 | LAPSED | COWE-11-07714/83 | BROWARD COUNTY COURT | 2011-11-08 | 2016-12-06 | $13,629.68 | DEETER ELECTRONICS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J12000080773 | LAPSED | 2011-4239 CO. 39 | SIXTH JUDICIAL CIRCUIT COUNTY | 2011-05-05 | 2017-02-08 | $18620.56 | SIBEX, INC., 1040 HARBOR LAKE DRIVE, SAFETY HARBOR, FL 34695 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2024-04-15 |
ANNUAL REPORT | 2021-05-12 |
REINSTATEMENT | 2020-12-18 |
ANNUAL REPORT | 2011-08-23 |
Amendment | 2010-08-17 |
Amendment | 2010-06-25 |
ANNUAL REPORT | 2010-06-17 |
Amendment | 2009-10-22 |
ANNUAL REPORT | 2009-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State