Search icon

WATERPURE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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