Search icon

PALM BEACH SPRINGS WATER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH SPRINGS WATER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH SPRINGS WATER COMPANY, 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: 04 May 2015 (10 years ago)
Document Number: P15000040031
FEI/EIN Number 47-3927426

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

Address: 3215 SE Myers Rd, Arcadia, FL, 34266, US
Mail Address: 3215 SE Myers Rd, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAVER PAUL ESr. President 3215 SE Myers Rd, Arcadia, FL, 34266
SEAVER PAUL ESr. Agent 3215 SE Myers Rd, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3215 SE Myers Rd, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2019-04-26 3215 SE Myers Rd, Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 3215 SE Myers Rd, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2016-09-16 SEAVER, PAUL E., Sr. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-09-16
Off/Dir Resignation 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State