Search icon

WATERTECH, INC. - Florida Company Profile

Company Details

Entity Name: WATERTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERTECH, 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: 24 Oct 1994 (30 years ago)
Date of dissolution: 06 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: P94000078339
FEI/EIN Number 592969336

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

Address: 195 E. ALFRED STREET, LAKE ALFRED, FL, 33850, US
Mail Address: 195 E. ALFRED STREET, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK STEVE President 6025 LAKE ERIE ROAD, GROVELAND, FL, 34736
CLARK STEPHEN A Agent 6025 LAKE ERIE ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 - -
CHANGE OF MAILING ADDRESS 2022-01-12 195 E. ALFRED STREET, LAKE ALFRED, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 195 E. ALFRED STREET, LAKE ALFRED, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 6025 LAKE ERIE ROAD, GROVELAND, FL 34736 -
REINSTATEMENT 2013-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2003-01-14 CLARK, STEPHEN A -
NAME CHANGE AMENDMENT 1995-10-06 WATERTECH, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD DACW1703M0052 2008-03-19 2005-03-28 2005-03-28
Unique Award Key CONT_AWD_DACW1703M0052_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21966.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title P00004 CLOSEOUT PROCEDURES INSTALL FILTER SYSTEM
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes 4610: WATER PURIFICATION EQUIPMENT

Recipient Details

Recipient WATERTECH, INC.
UEI FFRDRXK9ZDK7
Legacy DUNS 103150103
Recipient Address 6660 STATE ROAD 544, WINTER HAVEN, POLK, FLORIDA, 33881, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1887337309 2020-04-28 0455 PPP 195 E. ALFRED ST, LAKE ALFRED, FL, 33850-2139
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91265
Loan Approval Amount (current) 91265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE ALFRED, POLK, FL, 33850-2139
Project Congressional District FL-18
Number of Employees 10
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91764.42
Forgiveness Paid Date 2020-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State