Search icon

GE WATER SYSTEMS CORP

Company Details

Entity Name: GE WATER SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2012 (13 years ago)
Date of dissolution: 09 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2019 (6 years ago)
Document Number: P12000029607
FEI/EIN Number 45-4902413
Address: 516 Canary Island Ct., Orlando, FL, 32828, US
Mail Address: 516 Canary Island Ct., Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vera Denise R Agent 516 Canary Island Ct., Orlando, FL, 32828

President

Name Role Address
VERA DENISE R President 516 Canary Island Ct., Orlando, FL, 32828

Vice President

Name Role Address
VERA JESUS M Vice President 516 Canary Island Ct., Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094945 LIONSHIELD INSURANCE AGENCY EXPIRED 2018-08-25 2023-12-31 No data 516 CANARY ISLAND CT, ORLANDO, FL, 32828
G17000096084 LION SHIELD INSURANCE AGENCY EXPIRED 2017-08-25 2022-12-31 No data 2392 SNAPDRAGON DR. NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 516 Canary Island Ct., Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2018-04-18 516 Canary Island Ct., Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 Vera, Denise R No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 516 Canary Island Ct., Orlando, FL 32828 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State