Search icon

INLAND WATERS POLLUTION CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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