Search icon

WATER AIR RESOURCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WATER AIR RESOURCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER AIR RESOURCE SERVICES, 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: 05 Jun 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S58157
FEI/EIN Number 593075696

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

Address: 6201 PINA COLADA CT, TAMPA, FL, 33634, US
Mail Address: 6201 PINA COLADA CT, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY OSCAR B Director 6201 PINA COLDA CT, TAMPA, FL, 33634
GRAY, OSCAR B. Agent 8726 JASMINE POND DR, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-10 6201 PINA COLADA CT, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1997-09-10 6201 PINA COLADA CT, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 8726 JASMINE POND DR, TAMPA, FL 33614 -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-05-01
ADDRESS CHANGE 1997-09-10
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State