Entity Name: | GR8 WATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GR8 WATER, 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: | 17 Sep 2009 (16 years ago) |
Document Number: | P09000077915 |
FEI/EIN Number |
270968134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 SW Bent Pine Cv, Port Saint Lucie, FL, 34986, US |
Mail Address: | 1385 SW Bent Pine Cv, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tudor William S | Chief Executive Officer | 1385 SW Bent Pine Cove, Port St. Lucie, FL, 34986 |
Tudor William SCEO | Agent | 1385 SW Bent Pine Cove, Port St. Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1385 SW Bent Pine Cv, Port Saint Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1385 SW Bent Pine Cv, Port Saint Lucie, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Tudor, William Scott, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 1385 SW Bent Pine Cove, Port St. Lucie, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State