Search icon

WATER ZONE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: WATER ZONE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER ZONE HOLDINGS, 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: 22 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P18000047138
FEI/EIN Number 83-0666088

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

Address: 100 SAND PINE DRIVE, JUPITER, FL, 33477
Mail Address: 100 SAND PINE DRIVE, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLARTY WILLIAM J President 100 SAND PINE DRIVE, JUPITER, FL, 33477
MCCLARTY WILLIAM J Secretary 100 SAND PINE DRIVE, JUPITER, FL, 33477
MCCLARTY WILLIAM J Director 100 SAND PINE DRIVE, JUPITER, FL, 33477
ciaravino tony Vice President 3612 SW Dellamano St, Port Saint Lucie, FL, 349535241
ciaravino tony Director 3612 SW Dellamano St, Port Saint Lucie, FL, 349535241
HOWARD THOMAS L Agent 2465 MERCER AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-22 HOWARD, THOMAS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-05-22
Domestic Profit 2018-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State