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 |
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 |
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 | - | - |
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