Entity Name: | AMERICAN WATER SOLUTIONS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN WATER SOLUTIONS OF FLORIDA, 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: | 17 Dec 2012 (12 years ago) |
Document Number: | P12000102229 |
FEI/EIN Number |
46-1667340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8623 Pine Island Rd, Clermont, FL, 34711, US |
Mail Address: | 8623 Pine Island Rd, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULL GEORGE E | President | 8623 PINE ISLAND ROAD, CLERMONT, FL, 34711 |
NUSSBAUMER JAMES L | Vice President | 11612 STATE ROAD 33, GROVELAND, FL, 34736 |
NUSSBAUMER JAMES L | Secretary | 11612 STATE ROAD 33, GROVELAND, FL, 34736 |
HULL GEORGE E | Treasurer | 8623 PINE ISLAND ROAD, CLERMONT, FL, 34711 |
EDWARD P. JORDAN II, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-17 | 8623 Pine Island Rd, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2013-02-17 | 8623 Pine Island Rd, Clermont, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State