Search icon

SOUTH FLORIDA PURE WATER INC.

Company Details

Entity Name: SOUTH FLORIDA PURE WATER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2007 (17 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: P07000093011
FEI/EIN Number 223967713
Address: 8106 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418
Mail Address: 8106 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAIWURM RAY Agent 8106 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
MAIWURM RAY President 8106 DANASCUS DRIVE, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
MAIWURM RAY Secretary 8106 DANASCUS DRIVE, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
MAIWURM RAY Treasurer 8106 DANASCUS DRIVE, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
MAIWURM RAY Director 8106 DANASCUS DRIVE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007008 ULTIMATE PURE WATER / FLORIDA EXPIRED 2013-01-21 2018-12-31 No data 8106 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-18 MAIWURM, RAY No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 8106 DAMASCUS DRIVE, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-18
Domestic Profit 2007-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State