Search icon

WATER WAYS, INC. - Florida Company Profile

Company Details

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

WATER WAYS, 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: 21 May 1996 (29 years ago)
Date of dissolution: 27 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: P96000043085
FEI/EIN Number 650681610

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

Address: 249 SOUTHEAST FALLON DRIVE, PORT ST. LUCIE, FL, 34983
Mail Address: 249 SOUTHEAST FALLON DRIVE, PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN ROGER W President 249 SOUTHEAST FALLON DRIVE, PORT ST. LUCIE, FL, 34983
PIPPIN ROGER W Secretary 249 SOUTHEAST FALLON DRIVE, PORT ST. LUCIE, FL, 34983
PIPPIN ROGER W Treasurer 249 SOUTHEAST FALLON DRIVE, PORT ST. LUCIE, FL, 34983
PIPPIN ROGER W Director 249 SOUTHEAST FALLON DRIVE, PORT ST. LUCIE, FL, 34983
PIPPIN ROGER Agent 249 SE FALLON DR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 249 SE FALLON DR, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 1998-04-13 PIPPIN, ROGER -

Documents

Name Date
Voluntary Dissolution 2017-03-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State