Search icon

WATER SOLUTIONS BY DAVE RITCHIE, INC. - Florida Company Profile

Company Details

Entity Name: WATER SOLUTIONS BY DAVE RITCHIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER SOLUTIONS BY DAVE RITCHIE, 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: 10 Feb 2012 (13 years ago)
Document Number: P12000014017
FEI/EIN Number 45-4498596

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

Address: 1505-c County Road 13-a South, Elkton, FL, 32033, US
Mail Address: 1505-c County Road 13-a South, Elkton, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE DAVID S President 1505-c County Road 13-a South, Elkton, FL, 32033
RITCHIE DAVID S Agent 1505-c County Road 13-a South, Elkton, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1505-c County Road 13-a South, Elkton, FL 32033 -
CHANGE OF MAILING ADDRESS 2013-04-23 1505-c County Road 13-a South, Elkton, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1505-c County Road 13-a South, Elkton, FL 32033 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State