Search icon

PURE FLOW WATER COMPANY, INC.

Company Details

Entity Name: PURE FLOW WATER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S62877
FEI/EIN Number 65-0273111
Address: 11820 NW 37TH ST, CORAL SPGS, FL 33065
Mail Address: 11820 NW 37TH ST, CORAL SPGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MACKEY, WILLIAM K Agent 11820 NW 37TH ST, CORAL SPGS, FL 33065

President

Name Role Address
MACKEY, WILLIAM K President 11820 NW 37TH ST, CORAL SPGS, FL

Treasurer

Name Role Address
MACKEY, WILLIAM K Treasurer 11820 NW 37TH ST, CORAL SPGS, FL

Director

Name Role Address
MACKEY, WILLIAM K Director 11820 NW 37TH ST, CORAL SPGS, FL
OVERMEYER, GEORGE Director 11820 NW 37TH ST, CORAL SPGS, FL

Secretary

Name Role Address
OVERMEYER, GEORGE Secretary 11820 NW 37TH ST, CORAL SPGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 11820 NW 37TH ST, CORAL SPGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 1997-09-19 11820 NW 37TH ST, CORAL SPGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 1997-09-19 11820 NW 37TH ST, CORAL SPGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 1996-01-24 MACKEY, WILLIAM K No data
NAME CHANGE AMENDMENT 1991-07-19 PURE FLOW WATER COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State