Search icon

CERTIFIED WATER TREATMENT INC.

Company Details

Entity Name: CERTIFIED WATER TREATMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000012237
Address: 8601 TATUM RD., PLANT CITY, FL, 33567, US
Mail Address: 8601 TATUM RD., PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LIISTRO JOSEPH Agent 8601 TATUM RD., PLANT CITY, FL, 33567

President

Name Role Address
LIISTRO JOSEPH President 8601 TATUM RD., PLANT CITY, FL, 33567

Director

Name Role Address
LIISTRO JOSEPH Director 8601 TATUM RD., PLANT CITY, FL, 33567

Secretary

Name Role Address
LIISTRO JOSEPH Secretary 8601 TATUM RD., PLANT CITY, FL, 33567

Treasurer

Name Role Address
LIISTRO JOSEPH Treasurer 8601 TATUM RD., PLANT CITY, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022175 R. E. P. S. OF FLORIDA EXPIRED 2010-03-09 2015-12-31 No data P. O. BOX 308, DURANT, FL, 33530
G10000022184 RESIDENTIAL ENVIRONMENTAL PROTECTIVE SYSTEMS EXPIRED 2010-03-09 2015-12-31 No data P. O. BOX 308, DURANT, FL, 33530

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000674858 TERMINATED 1000000235559 HILLSBOROU 2011-10-03 2021-10-12 $ 714.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2009-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State