Search icon

CLOSED LOOP WATER SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Walsted Dennis C Director 3685 Bailey Rd, Mulberry, FL, 33860
WALSTED DENNIS Agent 3685 Bailey Rd, Mulberry, FL, 33860

Events

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 - -

Debts

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

Documents

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