Search icon

WATER PRO NETWORK, INC

Company Details

Entity Name: WATER PRO NETWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000029293
Address: 533 E Rich Ave, Deland, FL, 32724, US
Mail Address: 533 E Rich Ave, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DOOLEY WILLIAM EJR Agent 533 RICH AVE, DELAND, FL, 32724

President

Name Role Address
DOOLEY WILLIAM EJR President 533 E RICH AVE, DELAND, FL, 32724

Treasurer

Name Role Address
DOOLEY WILLIAM EJR Treasurer 533 E RICH AVE, DELAND, FL, 32724

Secretary

Name Role Address
MORRIS NATHANIEL Secretary 533 E Rich Ave, Deland, FL, 32724

Vice President

Name Role Address
MORRIS NATHANIEL Vice President 533 E Rich Ave, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047669 CLEAN MY WATER ACTIVE 2021-04-07 2026-12-31 No data 19 ULMACEAL PATH, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-08-26 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-26 DOOLEY, WILLIAM E, JR No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 533 RICH AVE, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 533 E Rich Ave, Deland, FL 32724 No data
CHANGE OF MAILING ADDRESS 2021-06-09 533 E Rich Ave, Deland, FL 32724 No data

Documents

Name Date
Amendment 2021-08-26
Domestic Profit 2021-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State