Search icon

ABSOLUTE WATER CARE, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE WATER CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE WATER CARE, 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: 11 May 1998 (27 years ago)
Date of dissolution: 10 Aug 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Aug 2005 (20 years ago)
Document Number: P98000043369
FEI/EIN Number 650835686

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

Address: 22 SOUTH VENICE BLVD., VENICE, FL, 34293, US
Mail Address: 909 SILVER LAKE BLVD., DOVER, DE, 19904, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER BETH Assistant Treasurer 909 SILVER LAKE BLVD, DOVER, DE, 19904
SCHIMKAITIS JOHN R Chief Executive Officer 909 SILVER LAKE BLVD, DOVER, DE, 19904
MCMASTERS MICHAEL P VTCE 909 SILVER LAKE BLVD, DOVER, DE, 19904
MCMASTERS MIKE Vice President 909 SILVER LAKE BLVD, DOVER, DE, 19904
MCMASTERS MIKE Chief Financial Officer 909 SILVER LAKE BLVD, DOVER, DE, 19904
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2005-08-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000005674. MERGER NUMBER 700000053177
CANCEL ADM DISS/REV 2005-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-27 22 SOUTH VENICE BLVD., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2005-06-27 22 SOUTH VENICE BLVD., VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2001-08-23 CORPORATION SERVICE COMPANY -

Documents

Name Date
REINSTATEMENT 2005-06-27
ANNUAL REPORT 2003-06-20
ANNUAL REPORT 2002-09-03
Reg. Agent Change 2001-08-23
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-25
Domestic Profit 1998-05-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State