Entity Name: | WATERSIDE MARKET GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATERSIDE MARKET GROUP, 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: | 15 Oct 2007 (17 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 02 Nov 2007 (17 years ago) |
Document Number: | P07000114723 |
FEI/EIN Number |
261284592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 MAIN STREET, VINEYARD HAVEN, MA, 02568, US |
Mail Address: | 455 state road, PMB 261, VINEYARD HAVEN, MA, 02568, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWEN STEPHEN | President | 455 state road, VINEYARD HAVEN, MA, 02568 |
BOWEN Stephen | Vice President | 455 State Road, VINEYARD HAVEN, MA, 02568 |
Bowen Stephen | Agent | 16 Drummer lane, VINEYARD HAVEN, FL, 02568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-03 | Bowen, Stephen | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 16 Drummer lane, VINEYARD HAVEN, FL 02568 | - |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 82 MAIN STREET, VINEYARD HAVEN, MA 02568 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 82 MAIN STREET, VINEYARD HAVEN, MA 02568 | - |
ARTICLES OF CORRECTION | 2007-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State