Search icon

WATER BOYS PRESSURE CLEANING & SEALING, INC. - Florida Company Profile

Company Details

Entity Name: WATER BOYS PRESSURE CLEANING & SEALING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER BOYS PRESSURE CLEANING & SEALING, 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: 06 Jan 2009 (16 years ago)
Document Number: P09000001847
FEI/EIN Number 264027764

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

Address: 678 N Lake Shenandoah Loop, Inverness, FL, 34453, US
Mail Address: 678 N Lake Shenandoah Loop, Inverness, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DOMINICK C President 9249 SW Pepoli Way, PORT ST. LUCIE, FL, 34987
BROWN DOMINICK C Agent 9249 SW Pepoli Way, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 678 N Lake Shenandoah Loop, Inverness, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 678 N Lake Shenandoah Loop, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2024-07-16 678 N Lake Shenandoah Loop, Inverness, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 9249 SW Pepoli Way, PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2010-04-29 BROWN, DOMINICK C -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State