Search icon

AFFORDABLE WATER SOFTENERS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE WATER SOFTENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE WATER SOFTENERS, 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000119295
FEI/EIN Number 203411654

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

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

Key Officers & Management

Name Role Address
FLORES RAY V Vice President 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613
MILLEDGE LEROY T Treasurer 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613
MCGREW DAVID MD P President 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613
MERRILL PHILLIP C Chief Executive Officer 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613
MERRILL PHILLIP C Agent 14482 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-10 MERRILL, PHILLIP CEO -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 14482 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2006-03-09 14482 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 14482 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

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 Apr 2025

Sources: Florida Department of State