Entity Name: | CHARLOTTE COUNTY WATER INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLOTTE COUNTY WATER INCORPORATED 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: | 30 Oct 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2002 (22 years ago) |
Document Number: | S10041 |
FEI/EIN Number |
650226561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 Tamiami Tail, PORT CHARLOTTE, FL, 33953, US |
Mail Address: | 360 Tamiami Trail, PORT CHARLOTTE, FL, 33953, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKLEY DAVID S | President | 360 Tamiami Trail, PORT CHARLOTTE, FL, 33953 |
Shotwell Ricky L | Chief Executive Officer | 360 Tamiami Trail, PORT CHARLOTTE, FL, 33953 |
BARKLEY DAVID | Agent | 360 Tamiami Trail, PORT CHARLOTTE, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 360 Tamiami Tail, PORT CHARLOTTE, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 360 Tamiami Tail, PORT CHARLOTTE, FL 33953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 360 Tamiami Trail, PORT CHARLOTTE, FL 33953 | - |
REINSTATEMENT | 2002-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State