Search icon

AMERICAN GENERAL WATER SYSTEMS, INC. - Florida Company Profile

Company Details

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

AMERICAN GENERAL WATER SYSTEMS, 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: 03 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000000062
FEI/EIN Number 593292293

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

Address: 2907 N. FLORIDA AVENUE, TAMPA, FL, 33602
Mail Address: 2907 N. FLORIDA AVENUE, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN GENERAL WATER SYSTEMS,INC. 401K PLAN 2010 593292293 2011-07-21 AMERICAN GENERAL WATER SYSTEMS,INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 8132237798
Plan sponsor’s address 2907 N. FLORIDA AVE., TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 593292293
Plan administrator’s name AMERICAN GENERAL WATER SYSTEMS,INC.
Plan administrator’s address 2907 N. FLORIDA AVE., TAMPA, FL, 33602
Administrator’s telephone number 8132237798

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing ROBERT ALDRICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing ROBERT ALDRICH
Valid signature Filed with authorized/valid electronic signature
AMERICAN GENERAL WATER SYSTEMS,INC. 401K PLAN 2010 593292293 2011-07-06 AMERICAN GENERAL WATER SYSTEMS,INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 8132237798
Plan sponsor’s address 2907 N. FLORIDA AVE., TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 593292293
Plan administrator’s name AMERICAN GENERAL WATER SYSTEMS,INC.
Plan administrator’s address 2907 N. FLORIDA AVE., TAMPA, FL, 33602
Administrator’s telephone number 8132237798

Key Officers & Management

Name Role Address
Merrill Phillip LSr. President 11454 Viilla Road, Spring Hill, FL, 34609
Scanio Darin M Vice President 10901 Honeyhill drive, Tampa, FL, 33625
Merrill Phillip LSr. Agent 11454 Villa road, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086894 WATER-GENIUS EXPIRED 2015-08-22 2020-12-31 - 2907 N FLORIDA AVE, TAMPA, FL, 33602
G11000069691 AQUA SYSTEMS EXPIRED 2011-07-12 2016-12-31 - 2907 N. FLORIDA AVE., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-25 11454 Villa road, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2015-07-25 Merrill, Phillip Lee, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2907 N. FLORIDA AVENUE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2006-04-27 2907 N. FLORIDA AVENUE, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 1996-08-16 AMERICAN GENERAL WATER SYSTEMS, INC. -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000074643 LAPSED 16 CA 007574 13TH JUD CIR. 2017-01-09 2022-02-13 $54,747.33 MEISTER PROPERTY MANAGEMENT LTD, 3407 W BUSCH BLVD, TAMPA, FLORIDA 33618
J07000205719 TERMINATED 1000000053826 017884 000692 2007-06-25 2027-07-05 $ 19,982.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-25
AMENDED ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State