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 |
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 |
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 | - | - |
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