Search icon

EUPHORIA WATER COMPANY - Florida Company Profile

Company Details

Entity Name: EUPHORIA WATER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUPHORIA WATER COMPANY 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: 18 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000073706
FEI/EIN Number 650941993

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

Address: 12864 BISCAYNE BLVD, # 375, NORTH MIAMI, FL, 33181
Mail Address: 12864 BISCAYNE BLVD, # 375, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSKAR ZALMAN Director 12864 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
LIPSKAR ZALMAN Agent 12864 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-09-15 12864 BISCAYNE BLVD, # 375, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 12864 BISCAYNE BLVD, #375, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 12864 BISCAYNE BLVD, # 375, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-09 LIPSKAR, ZALMAN -
REINSTATEMENT 2004-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000326117 LAPSED 07-16904-CA-20 MIAMI-DADE COUNTY CIRCUIT COUR 2008-09-12 2013-10-02 $19,810.26 ALCAN GRAPHICS, LTD, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J07900013468 LAPSED 05-9115 CA (30) MIAMI-DADE CIRCUIT 2007-07-17 2012-09-07 $73290.31 MOONBURN, INC., PO BOX 48106, LOS ANGELES, CA 90048
J06000056734 LAPSED 05-11057 SP23 2 MIAMI-DADE COUNTY COURT 2006-03-17 2011-03-21 $4789.81 VNU BUSINESS MEDIA INC, P.O. BOX 88915, CHICAGO, IL 60695
J05000060217 LAPSED 03-15968-SP23-3 MIAMI-DADE COUNTY COURT 2005-04-18 2010-05-02 $3,158.95 FITNESS PLUS, INC. AKA FITNESS PLUS MAGAZINE, 3402 E. KLEINDALE ROAD, TUCSON, AZ 85716

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-07-30
REINSTATEMENT 2006-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State