Search icon

FLORIDA WATER PURIFICATION TECHNOLOGIES, INC.

Company Details

Entity Name: FLORIDA WATER PURIFICATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000063212
FEI/EIN Number 65-0436163
Mail Address: 46 N WASHINGTON BLVD, SUITE 1, SARASOTA, FL 34236
Address: 1919 ROLLING GREEN CIRCLE, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
LPS CORPORATE SERVICES, INC. Agent

Director

Name Role Address
MCGRATH N CHRISTIAN Director 1919 ROLLING GREEN CIRCLE, SARASOTA, FL
MCGRATH ELAINE F Director 1919 ROLLING GREEN CIRCLE, SARASOTA, FL

President

Name Role Address
MCGRATH N CHRISTIAN President 1919 ROLLING GREEN CIRCLE, SARASOTA, FL
MCGRATH ELAINE F President 1919 ROLLING GREEN CIRCLE, SARASOTA, FL

Secretary

Name Role Address
MCGRATH N CHRISTIAN Secretary 1919 ROLLING GREEN CIRCLE, SARASOTA, FL

Vice President

Name Role Address
MCGRATH ELAINE F Vice President 1919 ROLLING GREEN CIRCLE, SARASOTA, FL

Treasurer

Name Role Address
MCGRATH ELAINE F Treasurer 1919 ROLLING GREEN CIRCLE, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-16 LPS CORPORATE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 1919 ROLLING GREEN CIRCLE, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State