Search icon

WATERS EDGE AT MARINERS WAY INC. - Florida Company Profile

Company Details

Entity Name: WATERS EDGE AT MARINERS WAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERS EDGE AT MARINERS WAY 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: 18 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000141942
FEI/EIN Number NOT APPLICABLE

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

Address: 202 Maple Ave, Palm Harbor, FL, 34684, US
Mail Address: 202 Maple Ave, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR MADELINE President 202 Maple Ave, Palm Harbor, FL, 34684
CONNOR MADELINE Secretary 202 Maple Ave, Palm Harbor, FL, 34684
CONNOR MADELINE Treasurer 202 Maple Ave, Palm Harbor, FL, 34684
CONNOR MADELINE Director 202 Maple Ave, Palm Harbor, FL, 34684
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 202 Maple Ave, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2015-02-25 202 Maple Ave, Palm Harbor, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State