Search icon

WATERWORLD ACTIVITIES, INC. - Florida Company Profile

Company Details

Entity Name: WATERWORLD ACTIVITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERWORLD ACTIVITIES, 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: 30 Sep 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000082023
FEI/EIN Number 650726350

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

Address: % KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DR 7TH FL, MIAMI, FL, 33133
Mail Address: 4000 N. FEDERAL HWY STE 206, BOCA RATON, FL, 33431
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECONOMOS NICHOLAS Manager 4000 N FEDERAL HWY STE 206, BOCA RATON, FL, 33431
ECONOMOS NICHOLAS President 4000 N FEDERAL HWY STE 206, BOCA RATON, FL, 33431
DIAMONSTEIN ARTHUR GPD 1086 ALGONQUIN ROAD, NORFOLK, VA, 23505
COMESS BARRY GP 10823 WEATHERVANE RD, RICHMOND, VA, 23233
COMESS ALLAN Founder 401 ATLANTIC AVE APT 1206, VIRGINIA BEACH, VA, 23451
COMESS ALLAN Executive Producer 401 ATLANTIC AVE APT 1206, VIRGINIA BEACH, VA, 23451
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-17 % KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DR 7TH FL, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-07-03 CORPCO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 2699 SOUTH BAYSHORE DR., 7TH FLOOR, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
Amendment 2011-11-17
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24
Reg. Agent Change 2007-07-03
ANNUAL REPORT 2007-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State