Entity Name: | WATER FORCE IRRIGATION & PUMP SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATER FORCE IRRIGATION & PUMP SERVICES 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: | 27 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000050620 |
FEI/EIN Number |
611652045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5185 Mayflower St., Cocoa, FL, 32927, US |
Mail Address: | 5185 Mayflower St., Cocoa, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLISON TIMOTHY | President | 5185 Mayflower St., Cocoa, FL, 32927 |
ELLISON TIMOTHY | Secretary | 5185 Mayflower St., Cocoa, FL, 32927 |
ELLISON TIMOTHY | Treasurer | 5185 Mayflower St., Cocoa, FL, 32927 |
ELLISON TIMOTHY | Director | 5185 Mayflower St., Cocoa, FL, 32927 |
Brown Cheryl A | Vice President | 5185 Mayflower St., Cocoa, FL, 32927 |
Brown Cheryl A | Agent | 5185 Mayflower St., Cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-20 | 5185 Mayflower St., Cocoa, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-20 | 5185 Mayflower St., Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2022-09-20 | 5185 Mayflower St., Cocoa, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-20 | Brown, Cheryl A. | - |
AMENDMENT | 2022-03-28 | - | - |
REINSTATEMENT | 2021-03-02 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2021-02-02 | - | - |
AMENDMENT | 2020-08-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000294421 | TERMINATED | 05-2023-CC-027312 | COUNTY COURT, BREVARD COUNTY | 2023-06-15 | 2028-06-26 | $11,836.83 | SITEONE LANDSCAPE SUPPLY LLC, 300 COLONIAL CENTER PARKWAY, SUITE 600, ROSWELL GA 30076 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-20 |
Amendment | 2022-03-28 |
Reinstatement | 2021-03-02 |
Reg. Agent Resignation | 2020-09-02 |
Amendment | 2020-08-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7316117807 | 2020-06-03 | 0455 | PPP | 5445 87TH ST, SEBASTIAN, FL, 32958-6800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State