Search icon

WATERPLAY III, INC. - Florida Company Profile

Company Details

Entity Name: WATERPLAY III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERPLAY III, 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: 22 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000026039
FEI/EIN Number 650908328

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

Address: 2000 S. FEDERAL HWY, FT. LAUDERDALE, FL, 33316
Mail Address: 2000 S. FEDERAL HWY, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAGNO JAMES C President 2000 S. FEDERAL HWY, FT. LAUDERDALE, FL, 33316
PAPAGNO JAMES C Director 2000 S. FEDERAL HWY, FT. LAUDERDALE, FL, 33316
PAPAGAN JAMES C Agent 2000 S. FEDERAL HWY, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-09 PAPAGAN, JAMES C -
CHANGE OF PRINCIPAL ADDRESS 2006-06-26 2000 S. FEDERAL HWY, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2006-06-26 2000 S. FEDERAL HWY, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-26 2000 S. FEDERAL HWY, FT. LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000231713 ACTIVE 1000000084623 45513 456 2008-07-10 2028-07-16 $ 927.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-14
Domestic Profit 1999-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State