Search icon

JOE'S WATERWORXS, INC. - Florida Company Profile

Company Details

Entity Name: JOE'S WATERWORXS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S WATERWORXS, 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: 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 Jan 1993 (32 years ago)
Date of dissolution: 20 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: P93000005747
FEI/EIN Number 650225413

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

Address: 4716 SW 35th Ave, Fort lauderdale, FL, 33312, US
Mail Address: PO Box 533, Dania Beach, FL, 33004, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYE JOSEPH L Manager 4716 sw 35th ave, fort lauderdale, FL, 33328
moye joseph l Agent 4716 sw 35th ave, fort lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-20 - -
CHANGE OF MAILING ADDRESS 2023-01-16 4716 SW 35th Ave, Fort lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-27 4716 SW 35th Ave, Fort lauderdale, FL 33312 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-27 4716 sw 35th ave, fort lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2015-10-27 moye, joseph l -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-20
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07
REINSTATEMENT 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State