Search icon

INTERNATIONAL WATER SYSTEMS, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL 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: 06 Sep 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000068621
FEI/EIN Number 650606587

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

Address: 12273 SOUTHWEST 145 STREET, MIAMI, FL, 33186
Mail Address: 12273 SOUTHWEST 145 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILSON KENNETH S President 12273 SOUTHWEST 145 STREET, MIAMI, FL, 33186
FILSON KENNETH S Treasurer 12273 SOUTHWEST 145 STREET, MIAMI, FL, 33186
FILSON KENNETH S Director 12273 SOUTHWEST 145 STREET, MIAMI, FL, 33186
ACEVEDO AUGUSTINE Vice President 12273 SOUTHWEST 145 STREET, MIAMI, FL, 33186
ACEVEDO AUGUSTINE Secretary 12273 SOUTHWEST 145 STREET, MIAMI, FL, 33186
ACEVEDO AUGUSTINE Director 12273 SOUTHWEST 145 STREET, MIAMI, FL, 33186
AUGUSTINE ACEVEDO Agent 12273 SW 145 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-04-24 AUGUSTINE ACEVEDO -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 12273 SW 145 ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State