Search icon

AMSU WATERMAN, INC. - Florida Company Profile

Company Details

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

AMSU WATERMAN, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 29 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2019 (5 years ago)
Document Number: P08000007730
FEI/EIN Number 261809092

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

Address: 13300-56 S. CLEVELAND AVE, 121, FT. MYERS, FL, 33907, US
Mail Address: 13300-56 S. CLEVELAND AVE, 121, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITTENDREIN ARMIN President STATTEGGERSTR 147-149, GRAZ OSTERREICH, 8046
MITTENDREIN MICHAEL Vice President 3704 SW 11TH PLACE, CAPE CORAL, FL, 33914
MANAGEMENT TAX CONSULTING, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 13300-56 S. CLEVELAND AVE, 121, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2011-01-18 13300-56 S. CLEVELAND AVE, 121, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 4430 ORCHID BLV., 202, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2010-02-10 MANAGEMENT TAX CONSULTING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State