Entity Name: | WATER & PUMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATER & PUMPS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000040157 |
FEI/EIN Number |
38-3970321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14733 SW 90 TER, MIAMI, FL, 33196, US |
Address: | 8364 NW 68TH STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA ACCOUNTING FIRM CORP | Agent | - |
GOMEZ JAIME | President | 8364 NW 68TH STREET, MIAMI, F, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-04 | 8364 NW 68TH STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | VALENCIA ACCOUNTING FIRM CORP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000518793 | ACTIVE | 1000000834820 | DADE | 2019-07-25 | 2029-07-31 | $ 360.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000822882 | ACTIVE | 1000000807012 | DADE | 2018-12-14 | 2028-12-19 | $ 758.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000464941 | ACTIVE | 1000000788163 | MIAMI-DADE | 2018-06-30 | 2028-07-05 | $ 436.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-09 |
REINSTATEMENT | 2016-11-04 |
Domestic Profit | 2015-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State