Search icon

OPTIMUM WATER SOLUTIONS, INC.

Company Details

Entity Name: OPTIMUM WATER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2024 (4 months ago)
Document Number: P14000053279
FEI/EIN Number 47-1183105
Address: 520 SUPERIOR COMMERCE POINT, OVIEDO, FL, 32765, US
Mail Address: PO Box 349, Franklin, IN, 46131, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER BARRY Agent 2583 ?River ?Enclave ?Ln, JACKSONVILLE, FL, 32226

President

Name Role Address
SNYDER BARRY President 2583 ?River ?Enclave ?Ln, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
SNYDER BARRY Secretary 2583 ?River ?Enclave ?Ln, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
SNYDER BARRY Treasurer 2583 ?River ?Enclave ?Ln, JACKSONVILLE, FL, 32226

Director

Name Role Address
SNYDER BARRY Director 2583 ?River ?Enclave ?Ln, JACKSONVILLE, FL, 32226

Chief Operating Officer

Name Role Address
Haycock Crystal Chief Operating Officer PO Box 349, Franklin, IN, 46131

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 2583 ‌River ‌Enclave ‌Ln, JACKSONVILLE, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 520 SUPERIOR COMMERCE POINT, STE 1200, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-03-28 520 SUPERIOR COMMERCE POINT, STE 1200, OVIEDO, FL 32765 No data
AMENDMENT 2014-10-15 No data No data

Documents

Name Date
Amendment 2024-10-17
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State