Entity Name: | CLOSED LOOP WATER SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLOSED LOOP WATER SOLUTIONS, 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: | 25 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 1999 (26 years ago) |
Document Number: | P96000062694 |
FEI/EIN Number |
593398382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3685 Bailey Rd, Mulberry, FL, 33860, US |
Mail Address: | 3685 Bailey Rd, Mulberry, FL, 33860, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walsted Dennis C | Director | 3685 Bailey Rd, Mulberry, FL, 33860 |
WALSTED DENNIS | Agent | 3685 Bailey Rd, Mulberry, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 3685 Bailey Rd, Mulberry, FL 33860 | - |
CHANGE OF MAILING ADDRESS | 2019-04-20 | 3685 Bailey Rd, Mulberry, FL 33860 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-20 | 3685 Bailey Rd, Mulberry, FL 33860 | - |
REGISTERED AGENT NAME CHANGED | 2000-01-24 | WALSTED, DENNIS | - |
REINSTATEMENT | 1999-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000299642 | TERMINATED | 18-108-D1 | LEON | 2019-03-05 | 2024-05-01 | $3,514.98 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12000008162 | TERMINATED | 1000000245114 | POLK | 2011-12-22 | 2032-01-04 | $ 540.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J09000219237 | ACTIVE | 1000000104224 | 07782 2171 | 2008-12-23 | 2029-01-22 | $ 979.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000455971 | TERMINATED | 1000000104224 | 07782 2171 | 2008-12-23 | 2029-01-28 | $ 988.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000297573 | TERMINATED | 1000000088676 | 7700 1997 | 2008-08-10 | 2028-09-10 | $ 1,026.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000078619 | TERMINATED | 1000000073188 | 7561 0422 | 2008-02-22 | 2028-03-05 | $ 2,766.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J07000320260 | TERMINATED | 1000000061104 | 7432 1768 | 2007-09-21 | 2027-10-03 | $ 877.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J06000268313 | TERMINATED | 1000000033462 | 6957 0181 | 2006-09-08 | 2026-11-22 | $ 2,152.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State