Search icon

SOUTH FLORIDA WATER TREATMENT, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA WATER TREATMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA WATER TREATMENT, CORP. 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: 25 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000056837
FEI/EIN Number 650845357

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

Mail Address: P. O. BOX 524402, MIAMI, FL, 33152
Address: 11890 SW TAMIAMI TRAIL, PH NO. 3, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOU MANUEL President 11890 SW TAMIAMI TRAIL, MIAMI, FL, 33184
PALOU MANUEL Treasurer 11890 SW TAMIAMI TRAIL, MIAMI, FL, 33184
PALOU MANUEL Director 11890 SW TAMIAMI TRAIL, MIAMI, FL, 33184
GASTANETA GEORGE T Vice President 11890 SW TAMIAMI TRAIL, MIAMI, FL, 33184
GASTANETA GEORGE T Secretary 11890 SW TAMIAMI TRAIL, MIAMI, FL, 33184
GASTANETA GEORGE T Director 11890 SW TAMIAMI TRAIL, MIAMI, FL, 33184
GASTANETA GEORGE T Agent 11890 SW TAMIAMI TRAIL, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2008-04-29 11890 SW TAMIAMI TRAIL, PH NO. 3, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 11890 SW TAMIAMI TRAIL, PH NO. 3, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 11890 SW TAMIAMI TRAIL, PH-3 NO 3, MIAMI, FL 33184 -
REINSTATEMENT 2000-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State