Search icon

WATER MASTERS OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: WATER MASTERS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER MASTERS OF PALM BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1996 (29 years ago)
Document Number: P96000007304
FEI/EIN Number 650639046

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

Address: 618 HERON DR, DELRAY BEACH, FL, 33444, US
Mail Address: 618 HERON DR, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER STEPHEN Chief Executive Officer 618 HERON DR, DELRAY BCH, FL, 33444
SINGER STEPHEN Agent 618 HERON DR, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-23 618 HERON DR, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 618 HERON DR, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2004-04-09 SINGER, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 618 HERON DR, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State