Search icon

WATER FORCE IRRIGATION & PUMP SERVICES INC.

Company Details

Entity Name: WATER FORCE IRRIGATION & PUMP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000050620
FEI/EIN Number 611652045
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

Agent

Name Role Address
Brown Cheryl A Agent 5185 Mayflower St., Cocoa, FL, 32927

President

Name Role Address
ELLISON TIMOTHY President 5185 Mayflower St., Cocoa, FL, 32927

Secretary

Name Role Address
ELLISON TIMOTHY Secretary 5185 Mayflower St., Cocoa, FL, 32927

Treasurer

Name Role Address
ELLISON TIMOTHY Treasurer 5185 Mayflower St., Cocoa, FL, 32927

Director

Name Role Address
ELLISON TIMOTHY Director 5185 Mayflower St., Cocoa, FL, 32927

Vice President

Name Role Address
Brown Cheryl A Vice President 5185 Mayflower St., Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 5185 Mayflower St., Cocoa, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 5185 Mayflower St., Cocoa, FL 32927 No data
CHANGE OF MAILING ADDRESS 2022-09-20 5185 Mayflower St., Cocoa, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2022-09-20 Brown, Cheryl A. No data
AMENDMENT 2022-03-28 No data No data
REINSTATEMENT 2021-03-02 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-02-02 No data No data
AMENDMENT 2020-08-19 No data No data

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61636
Loan Approval Amount (current) 61636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-6800
Project Congressional District FL-08
Number of Employees 7
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62353.37
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State