Search icon

WATER FORCE IRRIGATION & PUMP SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61636.00
Total Face Value Of Loan:
61636.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$61,636
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,636
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,353.37
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $61,636

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State