Entity Name: | INLAND WATERS POLLUTION CONTROL, INC. |
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: | 25 Jul 1989 (36 years ago) |
Date of dissolution: | 27 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | P25307 |
FEI/EIN Number |
382024780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4086 MICHIGAN AVE, DETROIT, MI, 48210 |
Mail Address: | 4086 MICHIGAN AVE, DETROIT, MI, 48210 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
OSZUST DENNIS | Vice President | 4086 MICHIGAN AVE, DETROIT, MI, 48210 |
HIEMSTRA DAVID | Treasurer | 4086 MICHIGAN AVE, DETROIT, MI, 48210 |
HIEMSTRA DAVID | Secretary | 4086 MICHIGAN AVE, DETROIT, MI, 48210 |
Cutillo Joe | President | 4086 MICHIGAN AVE, DETROIT, MI, 48210 |
Rorison James | Chief Financial Officer | 4086 MICHIGAN AVE, DETROIT, MI, 48210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-27 | - | - |
REINSTATEMENT | 2012-03-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-02 | 4086 MICHIGAN AVE, DETROIT, MI 48210 | - |
REINSTATEMENT | 2009-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-02 | 4086 MICHIGAN AVE, DETROIT, MI 48210 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-02-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-28 |
REINSTATEMENT | 2012-03-08 |
Reinstatement | 2009-03-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State