Search icon

FLORIDA WASTEWATER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WASTEWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WASTEWATER, 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: 07 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000078020
FEI/EIN Number 204994330

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

Address: 179 FRANK JONES RD, CRAWFORDVILLE, FL, 32327
Mail Address: 179 FRANK JONES RD, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MERWYN Agent 179 FRANK JONES RD, CRAWFORDVILLE, FL, 32327
JONES MERWYN President 179 FRANK JONES RD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 JONES, MERWYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2008-04-17 - -
NAME CHANGE AMENDMENT 2006-08-24 FLORIDA WASTEWATER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000184021 TERMINATED 1000000253894 WAKULLA 2012-03-02 2022-03-14 $ 597.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6664358502 2021-03-04 0491 PPP 179 Frank Jones Rd, Crawfordville, FL, 32327-4430
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6510
Loan Approval Amount (current) 6510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crawfordville, WAKULLA, FL, 32327-4430
Project Congressional District FL-02
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6576.35
Forgiveness Paid Date 2022-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State