Entity Name: | A - Z WATER RITE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000150955 |
FEI/EIN Number | 203786671 |
Address: | 21404 N. W. CR. 241, ALACHUA, FL, 32615 |
Mail Address: | 21404 N. W. CR. 241, ALACHUA, FL, 32615 |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY CHRISTOPHER L | Agent | 21404 N.W. CR. 241, ALACHUA, FL, 32615 |
Name | Role | Address |
---|---|---|
PERRY CHRISTOPHER L | President | 21404 N.W. CR. 241, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000197271 | LAPSED | 012015CC000348XXXXXX | ALACHUA COUNTY COURT | 2015-05-18 | 2021-03-22 | $7,384.79 | LOCALEDGE, A HEARST MEDIA SERVICE COMPANY, 1945 SHERIDAN DRIVE, BUFFALO, NY 14223 |
Name | Date |
---|---|
Off/Dir Resignation | 2015-06-01 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-02-15 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State