Search icon

SPRING OF LIFE SPRING WATER, INC. - Florida Company Profile

Company Details

Entity Name: SPRING OF LIFE SPRING WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING OF LIFE SPRING 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: 21 Oct 2011 (13 years ago)
Document Number: P11000092731
FEI/EIN Number 453697549

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

Address: 15518 COUNTY ROAD 455, MONTVERDE, FL, 34756
Mail Address: PO BOX 560010, MONTVERDE, FL, 34756
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRING OF LIFE SPRING WATER, INC. DEFINED BENEFIT PLAN 2019 453697549 2020-06-09 SPRING OF LIFE SPRING WATER, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 311900
Sponsor’s telephone number 4074693003
Plan sponsor’s address P.O. BOX 560010, MONTVERDE, FL, 34756
SPRING OF LIFE SPRING WATER, INC. DEFINED BENEFIT PLAN 2019 453697549 2020-06-09 SPRING OF LIFE SPRING WATER, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 311900
Sponsor’s telephone number 4074693003
Plan sponsor’s address P.O. BOX 560010, 15518 COUNTY ROAD 455, MONTVERDE, FL, 34756
SPRING OF LIFE SPRING WATER, INC. DEFINED BENEFIT PLAN 2018 453697549 2019-06-24 SPRING OF LIFE SPRING WATER, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 311900
Sponsor’s telephone number 4074693003
Plan sponsor’s address P.O. BOX 560010, 15518 COUNTY ROAD 455, MONTVERDE, FL, 34756
SPRING OF LIFE SPRING WATER, INC. DEFINED BENEFIT PLAN 2017 453697549 2018-08-24 SPRING OF LIFE SPRING WATER, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 311900
Sponsor’s telephone number 4074693003
Plan sponsor’s address P.O. BOX 560010, 15518 COUNTY ROAD 455, MONTVERDE, FL, 34756
SPRING OF LIFE SPRING WATER, INC. DEFINED BENEFIT PLAN 2016 453697549 2017-06-06 SPRING OF LIFE SPRING WATER, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 311900
Sponsor’s telephone number 4074693003
Plan sponsor’s address P.O. BOX 560010, 15518 COUNTY ROAD 455, MONTVERDE, FL, 34756
SPRING OF LIFE SPRING WATER, INC. DEFINED BENEFIT PLAN 2015 453697549 2016-06-10 SPRING OF LIFE SPRING WATER, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 311900
Sponsor’s telephone number 4074693003
Plan sponsor’s address P.O. BOX 560010, 15518 COUNTY ROAD 455, MONTVERDE, FL, 34756

Key Officers & Management

Name Role Address
ROESCH JOSEPH R Chairman PO BOX 560010, MONTVERDE, FL, 34756
Veneza Jada Vice President PO BOX 560010, MONTVERDE, FL, 34756
Roesch Joseph R Agent 15518 COUNTY ROAD 455, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 Roesch, Joseph R -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 15518 COUNTY ROAD 455, MONTVERDE, FL 34756 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 15518 COUNTY ROAD 455, MONTVERDE, FL 34756 -
CHANGE OF MAILING ADDRESS 2012-01-19 15518 COUNTY ROAD 455, MONTVERDE, FL 34756 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State