Search icon

ALTRACLEAN WATER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ALTRACLEAN WATER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTRACLEAN WATER SOLUTIONS, 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: 02 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P11000011616
FEI/EIN Number 274548054

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

Address: 4003 Jason Rd., SPRINGHILL, FL, 34608, US
Mail Address: 4003 Jason RD., SPRINGHILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chaney William L President 4003 Jason Rd., SPRINGHILL, FL, 34608
CHANEY WILLIAM L Agent 4003 Jason Rd., SPRINGHILL, FL, 34608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 4003 Jason Rd., SPRINGHILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2016-11-14 4003 Jason Rd., SPRINGHILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2016-11-14 CHANEY, WILLIAM L -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 4003 Jason Rd., SPRINGHILL, FL 34608 -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040693 TERMINATED 1000000912531 HERNANDO 2022-01-10 2042-01-26 $ 2,691.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000040701 TERMINATED 1000000912532 HERNANDO 2022-01-10 2032-01-26 $ 1,442.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State