Search icon

WEST CENTRAL WATER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: WEST CENTRAL WATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST CENTRAL WATER SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1992 (32 years ago)
Document Number: P92000011992
FEI/EIN Number 593155445

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8581 SW 203RD CT., DUNNELLON, FL, 34431, US
Mail Address: 8581 SW 203RD CT., DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAFFEY NICHOLAS D President 8581 SW 203RD CT, DUNNELLON, FL, 34431
CLAFFEY NICHOLAS D Agent 8581 SW 203RD CT, DUNNELLON, FL, 34431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09090900182 SOLAR TEMP EXPIRED 2009-03-30 2024-12-31 - 8581 SW 203RD CT, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 8581 SW 203RD CT., DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2009-03-30 8581 SW 203RD CT., DUNNELLON, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 8581 SW 203RD CT, DUNNELLON, FL 34431 -
REGISTERED AGENT NAME CHANGED 2008-02-20 CLAFFEY, NICHOLAS D -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State