Search icon

CENTRAL FLORIDA WATER SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA WATER SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA WATER SYSTEMS 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: 14 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: P13000015176
FEI/EIN Number 02-0553708

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

Address: 220 LAKE GENEVA ROAD, GENEVA, FL, 32732
Mail Address: 220 LAKE GENEVA ROAD, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUADRITO PAUL President 220 LAKE GENEVA ROAD, GENEVA, FL, 32732
SOLUTIONS GROUP ACCOUNTING FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-17 Squadrito, Paul -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 220 LAKE GENEVA ROAD, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1275 Lake Heathrow Ln, Lake Mary, FL 32746 -
REINSTATEMENT 2022-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 Solutions Group Accounting Firm -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-02-14
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14008221 0420600 1975-11-05 6307 FOREST CITY ROAD, Orlando, FL, 32810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-05
Emphasis N: TREX
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1975-11-07
Abatement Due Date 1975-11-13
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5752357403 2020-05-13 0491 PPP 220 LAKE GENEVA RD, GENEVA, FL, 32732
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, SEMINOLE, FL, 32732-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5258.35
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State