Search icon

OZONE WATER TREATMENTS US, CORP - Florida Company Profile

Company Details

Entity Name: OZONE WATER TREATMENTS US, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OZONE WATER TREATMENTS US, 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: 12 Jun 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2024 (8 months ago)
Document Number: P17000051466
FEI/EIN Number 82-1871819

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

Address: 3700 34th ST suite 100H, ORLANDO, FL, 32805, US
Mail Address: 3700 34th ST suite 100H, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEAURI DELGADO JUAN C President 5958 PINEY SHRUB PL, SAINT CLOUD, FL, 34771
MEAURI DELGADO JUAN C Agent 5958 PINEY SHRUB PL, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 3700 34th ST suite 100H, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2024-08-16 3700 34th ST suite 100H, ORLANDO, FL 32805 -
AMENDMENT AND NAME CHANGE 2024-07-17 OZONE WATER TREATMENTS US, CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5958 PINEY SHRUB PL, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2022-01-21 MEAURI DELGADO , JUAN C -
REINSTATEMENT 2022-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Amendment and Name Change 2024-07-17
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State