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 |
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 |
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 | - | - |
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