Search icon

AMERICAN INDUSTRIAL WATER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INDUSTRIAL WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INDUSTRIAL WATER, 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000013112
Address: 1162 KAPP DR., CLEARWATER, FL, 34625
Mail Address: 1162 KAPP DR., CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADD JEFFERY T Director 1080 MCCARTY ST., DUNEDIN, FL, 34698
LADD JEFFERY T President 1080 MCCARTY ST., DUNEDIN, FL, 34698
LADD JEFFERY T Secretary 1080 MCCARTY ST., DUNEDIN, FL, 34698
LADD LELAND L Director 1080 MCCARTY ST., DUNEDIN, FL, 34698
HALLOCK GARY R Director 3035 66TH ST., NORTH, LOT 33, ST. PETERSBURG, FL, 33702
ARMSTRONG JOHN Director 1162 KAPP DR., CLEARWATER, FL, 34625
ARMSTRONG JOHN Vice President 1162 KAPP DR., CLEARWATER, FL, 34625
LADD LELAND L Vice President 1080 MCCARTY ST., DUNEDIN, FL, 34698
HALLOCK GARY R Vice President 3035 66TH ST., NORTH, LOT 33, ST. PETERSBURG, FL, 33702
HALLOCK GARY R Treasurer 3035 66TH ST., NORTH, LOT 33, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1994-03-17 LADD, JEFFREY T -
REGISTERED AGENT ADDRESS CHANGED 1994-03-17 1105 SEMINOLE STREET, CLEARWATER, FL 34615 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State