Search icon

WATERS BROTHERS ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: WATERS BROTHERS ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERS BROTHERS ENVIRONMENTAL, 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: 08 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P13000082658
FEI/EIN Number 26-3939418

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

Address: 5876 Rich Rd, BOWLING GREEN, FL, 33834, US
Mail Address: 5876 rich Rd, Bowling Green, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS TRUITT R President 5876 Rich Rd, BOWLING GREEN, FL, 33834
WATERS Truitt R Agent 5876 Rich Rd, BOWLING GREEN, FL, 33834

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 WATERS, Truitt R -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 5876 Rich Rd, BOWLING GREEN, FL 33834 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 5876 Rich Rd, BOWLING GREEN, FL 33834 -
CHANGE OF MAILING ADDRESS 2014-04-30 5876 Rich Rd, BOWLING GREEN, FL 33834 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State