Search icon

WATERWAY MARINE ELECTRONICS INC. - Florida Company Profile

Company Details

Entity Name: WATERWAY MARINE ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERWAY MARINE ELECTRONICS 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: 30 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000009881
FEI/EIN Number 81-5143367

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

Address: 720 Lucerne Ave, Lake Worth, FL, 33460, US
Mail Address: 720 Lucerne Ave, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO ROBERT President 720 Lucerne Ave, LAKE WORTH, FL, 33460
Quintero Robert Robert Agent 720 Lucerne Ave, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 720 Lucerne Ave, #521, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 720 Lucerne Ave, #521, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-01-07 720 Lucerne Ave, #521, Lake Worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2022-01-07 Quintero, Robert, Robert Quintero -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000507792 TERMINATED 1000000897436 PALM BEACH 2021-08-11 2041-10-06 $ 4,138.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2022-01-07
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State