Search icon

WATER WORKS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: WATER WORKS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER WORKS U.S.A., 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: 24 Jul 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S68351
FEI/EIN Number 593081725

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

Address: 7028 WEST WATERS AVE, #134, TAMPA, FL, 33634
Mail Address: 7028 WEST WATERS AVE, #134, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ, SCOTT President 7028 WEST WATERS AVE, TAMPA, FL, 33634
SWARTZ, SCOTT Agent 7028 WEST WATERS AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 7028 WEST WATERS AVE, #134, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2000-05-22 7028 WEST WATERS AVE, #134, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-02 7028 WEST WATERS AVE, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 1997-06-02 SWARTZ, SCOTT -
REINSTATEMENT 1997-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State