Search icon

WATERWHEEL GENERAL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: WATERWHEEL GENERAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERWHEEL GENERAL 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: 20 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P14000053634
FEI/EIN Number 47-1160063

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

Address: 310 NE 31ST ST, POMPANO BEACH, FL, 33064, US
Mail Address: 310 NE 31ST ST, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RS ACCOUNTING AND TAX SERVICES INC Agent -
DE CARVALHO CARLOS A President 310 NE 31ST ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 10 FAIRWAY DRIVE, STE 306, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2022-04-06 RS ACCOUNTING AND TAX SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 310 NE 31ST ST, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-04-30 310 NE 31ST ST, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State