Search icon

UNITED STORM WATER, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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