Search icon

NORTH AMERICAN DEWATERING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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