Search icon

WATER ROOT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WATER ROOT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER ROOT ENTERPRISES, 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: 14 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: P95000000159
FEI/EIN Number 650554071

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

Address: 4082 SW ST LUCIE LN, PALM CITY, FL, 34990, US
Mail Address: 4082 SW ST LUCIE LN, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINDER DAN E Director 4082 SW ST LUCIE LN, PALM CITY, FL, 34990
PINDER AMY A Director 4082 SW ST LUCIE LN, PALM CITY, FL, 34990
PINDER DAN E Agent 4082 SW ST LUCIE LN, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 4082 SW ST LUCIE LN, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 1997-01-24 4082 SW ST LUCIE LN, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-24 4082 SW ST LUCIE LN, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 1996-05-01 PINDER, DAN E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-14
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State