Search icon

WATSON TILE DISTRIBUTORS, INC.

Company Details

Entity Name: WATSON TILE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1964 (61 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 280761
FEI/EIN Number 59-1038828
Address: 958 ORANGE AVE, WINTER PARK, FL 32789
Mail Address: 958 ORANGE AVE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS, JERRE Agent 147 LYMAN AVE, WINTER PARK, FL 32789

Secretary

Name Role Address
WATSON, BARBARA ANN Secretary 665 BERWICK DR, WINTER PARK, FL 0

Director

Name Role Address
WATSON, BARBARA ANN Director 665 BERWICK DR, WINTER PARK, FL 0

Vice President

Name Role Address
WATSON, HERBERT E Vice President 665 BERWICK DR, WINTER PARK, FL 0

President

Name Role Address
WATSON, ROY President 1705 SENECA BLVD., WINTER SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 958 ORANGE AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2000-05-04 958 ORANGE AVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 147 LYMAN AVE, WINTER PARK, FL 32789 No data
NAME CHANGE AMENDMENT 1991-07-05 WATSON TILE DISTRIBUTORS, INC. No data
EVENT CONVERTED TO NOTES 1989-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-01-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State