Search icon

FLYWATER MEDICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLYWATER MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYWATER MEDICAL, 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: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: P13000014832
FEI/EIN Number 46-2035305

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

Address: 3637 Madison Cypress Dr, Lutz, FL, 33558, US
Mail Address: 3637 Madison Cypress Dr, Lutz, FL, 33558, US
ZIP code: 33558
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Battaglia Nicholas President 3637 Madison Cypress Dr, Lutz, FL, 33558
Battaglia Amy O Chief Operating Officer 3637 Madison Cypress Dr, Lutz, FL, 335584203
BATTAGLIA NICHOLAS Agent 3637 Madison Cypress Dr, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 3637 Madison Cypress Dr, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2020-02-25 3637 Madison Cypress Dr, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 3637 Madison Cypress Dr, Lutz, FL 33558 -
REINSTATEMENT 2017-07-11 - -
REGISTERED AGENT NAME CHANGED 2017-07-11 BATTAGLIA, NICHOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000360380 TERMINATED 1000000747603 HILLSBOROU 2017-06-19 2027-06-21 $ 1,241.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-07-11
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,100
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,260.11
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $13,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State