Entity Name: | ACREAGE WATER SUPPLY & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACREAGE WATER SUPPLY & SERVICE, 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: | 24 Jun 2016 (9 years ago) |
Document Number: | P16000054653 |
FEI/EIN Number |
81-3107022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Royal Commerce Road, Royal Palm Beach, FL, 33411, US |
Mail Address: | 600 Royal Commerce Road, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Germuska Sean | President | 14450 72nd Court North, Loxahatchee, FL, 33470 |
Martinez Jason | Vice President | 12944 Okeechobee Blvd, Loxahatchee, FL, 33470 |
Germuska Sean | Agent | 600 Royal Commerce Road, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Germuska, Sean | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 600 Royal Commerce Road, Royal Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-12 | 600 Royal Commerce Road, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-05-12 | 600 Royal Commerce Road, Royal Palm Beach, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-03 |
Domestic Profit | 2016-06-24 |
Off/Dir Resignation | 2016-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State