Entity Name: | NORTH AMERICAN DEWATERING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 1988 (36 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P22051 |
FEI/EIN Number |
731329139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1980 N CAMERON AVE, SANFORD, FL, 32771, US |
Mail Address: | PO BOX 953204, LAKE MARY, FL, 32795-3204 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
MILES, JAMES C. | President | 1980 N CAMERON AVE, SANFORD, FL, 32771 |
MILES, BETTY | Secretary | 1980 N CAMERON AVE, SANFORD, FL, 32771 |
MILES, BETTY | Treasurer | 1980 N CAMERON AVE, SANFORD, FL, 32771 |
LOE, BRIAN R. | Agent | 3070 WEST LAKE MARY BLVD., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-29 | 1980 N CAMERON AVE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 1998-05-11 | 1980 N CAMERON AVE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-29 | LOE, BRIAN R. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-29 | 3070 WEST LAKE MARY BLVD., LAKE MARY, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000950375 | TERMINATED | 1000000186942 | SEMINOLE | 2010-09-13 | 2030-09-29 | $ 767.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-06-19 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-03-29 |
ANNUAL REPORT | 2000-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State