Search icon

UNDERWATER SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: UNDERWATER SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNDERWATER SOLUTIONS 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: 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: 18 Feb 1999 (26 years ago)
Document Number: P99000016188
FEI/EIN Number 650895516

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

Address: 9102 SE Eldorado Way, Hobe Sound, FL, 33455, US
Mail Address: 9102 SE Eldorado Way, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nellessen Peter President 9102 SE Eldorado Way, Hobe Sound, FL, 33455
Nellessen Peter Secretary 9102 SE Eldorado Way, Hobe Sound, FL, 33455
Pennington-NellessenDeborah E Vice President 9102 SE Eldorado Way, Hobe Sound, FL, 33455
NELLESSEN PETER Agent 9102 SE Eldorado Way, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 9102 SE Eldorado Way, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2022-03-05 9102 SE Eldorado Way, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 9102 SE Eldorado Way, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2019-04-03 NELLESSEN, PETER -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State