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 |
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 |
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 | - |
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