Search icon

WHITE WATER MARINE HARDWARE, INC.

Company Details

Entity Name: WHITE WATER MARINE HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2004 (21 years ago)
Document Number: S10325
FEI/EIN Number 59-3046202
Address: 13663 AUTOMOBILE BLVD, CLEARWATER, FL 33762
Mail Address: 13663 AUTOMOBILE BLVD, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE WATER MARINE HARDWARE INC 401K 2023 593046202 2024-06-21 WHITE WATER MARINE HARDWARE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423910
Sponsor’s telephone number 7272225877
Plan sponsor’s address 13663 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WHITE WATER MARINE HARDWARE INC 401K 2022 593046202 2023-06-21 WHITE WATER MARINE HARDWARE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423910
Sponsor’s telephone number 7272225877
Plan sponsor’s address 13663 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VICTORIA MA Agent 13663 AUTOMOBILE BLVD., CLEARWATER, FL 33762

President

Name Role Address
MA, VICTORIA President 13663 AUTOMOBILE BLVD., CLEARWATER, FL 33762

Secretary

Name Role Address
MA, ELIZABETH Secretary 13663 AUTOMOBILE BLVD, CLEARWATER, FL 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 13663 AUTOMOBILE BLVD., CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 13663 AUTOMOBILE BLVD, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2012-01-11 13663 AUTOMOBILE BLVD, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2012-01-11 VICTORIA MA No data
AMENDMENT 2004-01-06 No data No data
AMENDMENT 1993-02-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State