Entity Name: | WATER'S EDGE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATER'S EDGE INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 2007 (18 years ago) |
Document Number: | P07000105333 |
FEI/EIN Number |
261189492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 NE 19th st, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 3000 NE 19th st, FORT LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORETH ROMAN III | Director | 3000 NE 19th st, FORT LAUDERDALE, FL, 33305 |
MORETH ROMAN III | Agent | 3000 NE 19th st, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | MORETH, ROMAN, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 3000 NE 19th st, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 3000 NE 19th st, FORT LAUDERDALE, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | MORETH, ROMAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 3000 NE 19th st, FORT LAUDERDALE, FL 33305 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State