Search icon

NORTHEAST FLORIDA WATER, INC.

Company Details

Entity Name: NORTHEAST FLORIDA WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Aug 2020 (4 years ago)
Document Number: P20000073045
FEI/EIN Number 46-2165030
Address: 2181 ST. JOHNS BLUFF RD S, JACKSONVILLE, FL, 32246, US
Mail Address: 2181 ST. JOHNS BLUFF RD S, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Gambrell & Russell, LLP Agent 50 N. LAURA ST STE 2600, JACKSONVILLE, FL, 32202

Director

Name Role Address
ABEL DANIEL Director 2875 N. OLD HWY 23 P.O BOX 448, HARTLAND, MI, 48353

Secretary

Name Role Address
Stokes Matthew Secretary 2875 N. Old Highway 23, Hartland, MI, 48353

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035122 CGC WATER TREATMENT AND PLUMBING ACTIVE 2023-03-16 2028-12-31 No data 2181 ST. JOHNS BLUFF RD. S., JACKSONVILLE, FL, 32246
G23000035128 CGC WATER TREATMENT & PLUMBING ACTIVE 2023-03-16 2028-12-31 No data 2181 ST. JOHNS BLUFF RD. S., JACKSONVILLE, FL, 32246
G22000037851 CGC WATER TREATMENT ACTIVE 2022-03-24 2027-12-31 No data 2181 ST.JOHNS BLUFF S, JACKSONVILLE, FL, 32246
G2200037852 CGC WATER ACTIVE 2022-03-24 2027-12-31 No data 2181 ST.JOHNS BLUFF RD.S., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Smith Gambrell & Russell, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 50 N. LAURA ST STE 2600, JACKSONVILLE, FL 32202 No data
CONVERSION 2020-08-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000022405. CONVERSION NUMBER 100000205721

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-12
Domestic Profit 2020-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State