Search icon

STILL WATER DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: STILL WATER DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STILL WATER DESIGN, 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 Sep 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V66831
FEI/EIN Number 650358146

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

Address: 6734 Oakmont Way, West Palm Beach, FL, 33412, US
Mail Address: 6734 Oakmont Way, West Palm Beach, FL, 66412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY, JEFFREY D. Agent 6734 Oakmont Way, West Palm Beach, FL, 33412
REY, JEFFREY D. President 6734 Oakmont Way, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 6734 Oakmont Way, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2023-03-31 6734 Oakmont Way, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 6734 Oakmont Way, West Palm Beach, FL 33412 -
CANCEL ADM DISS/REV 2003-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State