Entity Name: | FLORIDA WATER RESTORATION SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA WATER RESTORATION SERVICES, CORP 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: | 09 Dec 2013 (11 years ago) |
Document Number: | P13000097931 |
FEI/EIN Number |
46-4642381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 320 S FLAMINGO RD, Pembroke Pines, FL, 33027, US |
Address: | 12555 Orange Drive, 4101, davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO MAGNOLIA | President | 3113 SARATOGA DR, KISSIMMEE, FL, 34743 |
ZEA ANDREW M | Vice President | 3113 Saratoga Dr, Kissimmee, FL, 34743 |
velasco magnolia | Agent | 320 S FLAMINGO RD, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-19 | 12555 Orange Drive, 4101, davie, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 12555 Orange Drive, 4101, davie, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 320 S FLAMINGO RD, 345, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | velasco, magnolia | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State