Entity Name: | UNITED STORM WATER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED STORM WATER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2013 (12 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | P13000049866 |
FEI/EIN Number |
95-4742122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14000 East Valley Blvd, City Industry, CA, 91746, US |
Mail Address: | 14000 East Valley Blvd, City Industry, NV, 91746, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Eduardo C | President | 4508 Briney PT. Rd, La Verne, CA, 91750 |
Perry Daniel | Treasurer | 2100 Avocado Terrace, Hacienda Heights, CA, 91745 |
Perry Daniel | Vice President | 2100 Avocado Terrace, Hacienda Heights, CA, 91745 |
Pina Robert | Secretary | 3309 Rancho Santoro Dr, Covina, CA, 91724 |
Perry Lydia | Director | 1729 Quiet Trail Dr, Chula Vista, CA, 91915 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 14000 East Valley Blvd, City Industry, CA 91746 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 14000 East Valley Blvd, City Industry, CA 91746 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 |
ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-17 |
AMENDED ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-28 |
Domestic Profit | 2013-06-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State