Search icon

WATER WHEELS OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: WATER WHEELS OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER WHEELS OF DAYTONA, 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: 12 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000024450
FEI/EIN Number 593441143

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

Address: 115 E. MASON AVE, DAYTONA BCH, FL, 32117-5034
Mail Address: 115 E. MASON AVE, DAYTONA BCH, FL, 32117-5034
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMAN DONALD R President 528 S. BEACH ST, ORMOND BCH, FL, 32174
DAVIS LOUIS R Vice President 1030 MARTINS LAKE CHASE, ROSWELL, GA, 30076
REDMAN DONALD R Agent 115 E. MASON AVE, DAYTONA BCH, FL, 321175034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-24 115 E. MASON AVE, DAYTONA BCH, FL 32117-5034 -
CHANGE OF MAILING ADDRESS 1998-06-24 115 E. MASON AVE, DAYTONA BCH, FL 32117-5034 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-24 115 E. MASON AVE, DAYTONA BCH, FL 32117-5034 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State