Search icon

WATERMATIC LAWN SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: WATERMATIC LAWN SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERMATIC LAWN SPRINKLERS, 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: 06 Oct 1997 (28 years ago)
Document Number: P97000086761
FEI/EIN Number 650811175

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

Address: 16759 TANGERINE BOULEVARD, LOXAHATCHEE, FL, 33470
Mail Address: PO BOX 213212, Royal Palm Beach, FL, 33421, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRISTANO JIM President PO BOX 213212, Royal Palm Beach, FL, 33421
TRISTANO JIM Treasurer PO BOX 213212, Royal Palm Beach, FL, 33421
TRISTANO JIM Director PO BOX 213212, Royal Palm Beach, FL, 33421
Tristano Lynn Director PO BOX 213212, Royal Palm Beach, FL, 33421
TRISTANO JIM Agent 16759 Tangerine Blvd, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 16759 Tangerine Blvd, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2014-02-02 16759 TANGERINE BOULEVARD, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2011-04-25 TRISTANO, JIM -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State