Search icon

AFFORDABLE WATER SOFTENERS, INC.

Company Details

Entity Name: AFFORDABLE WATER SOFTENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000119295
FEI/EIN Number 203411654
Address: 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MERRILL PHILLIP C Agent 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Vice President

Name Role Address
FLORES RAY V Vice President 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Treasurer

Name Role Address
MILLEDGE LEROY T Treasurer 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613

President

Name Role Address
MCGREW DAVID MD P President 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Chief Executive Officer

Name Role Address
MERRILL PHILLIP C Chief Executive Officer 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-10 MERRILL, PHILLIP CEO No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 14482 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2006-03-09 14482 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 14482 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018437 LAPSED 07-16594-L HILLSBOROUGH CTY CRT SML CLMDV 2007-10-30 2012-12-04 $5529.81 MEDIA GENERAL OPERATIONS, INC., PO BOX 191, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-12-22
ANNUAL REPORT 2006-03-09
Domestic Profit 2005-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State