Search icon

DEPENDABLE WATER TREATMENT INC. - Florida Company Profile

Company Details

Entity Name: DEPENDABLE WATER TREATMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPENDABLE WATER TREATMENT 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: 03 Jun 2013 (12 years ago)
Document Number: P13000047901
FEI/EIN Number 46-2889535

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

Address: 2004 Jaffa Dr Ste C, Saint Cloud, FL, 34771, US
Mail Address: P.O. BOX 701002, ST. CLOUD, FL, 34770, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuure David President P.O. BOX 701002, ST. CLOUD, FL, 34770
TORRES LIANA Secretary P.O. BOX 701002, ST. CLOUD, FL, 34770
TUURE DAVID Agent 2004 Jaffa Dr Ste C, Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083152 WTW C&I ACTIVE 2013-08-20 2028-12-31 - P.O. BOX 701002, ST. CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 2004 Jaffa Dr Ste C, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 2004 Jaffa Dr Ste C, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2017-02-22 TUURE, DAVID -
CHANGE OF MAILING ADDRESS 2016-08-29 2004 Jaffa Dr Ste C, Saint Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082737110 2020-04-14 0455 PPP 2004 Jaffa Drive Unit C, SAINT CLOUD, FL, 34771-5824
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29011
Loan Approval Amount (current) 29011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Cloud, OSCEOLA, FL, 34771-5824
Project Congressional District FL-09
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29302.7
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State