Search icon

WTRS ENTERPRISES, INC.

Company Details

Entity Name: WTRS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1977 (47 years ago)
Document Number: 549506
FEI/EIN Number 59-1777898
Address: 8923 Della Scala Circle, ORLANDO, FL 32836
Mail Address: 5036 Dr Phillips Blvd, Ste. 355, ORLANDO, FL 32819
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAY, TRINA K Agent 8923 Della Scala Circle, ORLANDO, FL 32836

President

Name Role Address
DAY, TRINA K President 8923 Della Scala Circle, ORLANDO, FL 32836

Vice President

Name Role Address
DAY, TRINA K Vice President 8923 Della Scala Circle, ORLANDO, FL 32836

Treasurer

Name Role Address
DAY, TRINA K Treasurer 8923 Della Scala Circle, ORLANDO, FL 32836

Secretary

Name Role Address
DAY, TRINA K Secretary 8923 Della Scala Circle, ORLANDO, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159676 PAYMENTS IN THE SUN ACTIVE 2020-12-16 2025-12-31 No data 8923 DELLA SCALA CIRCLE, ORLANDO, FL, 32836
G20000070296 PALLETS PLUS OF CENTRAL FLORIDA ACTIVE 2020-06-22 2025-12-31 No data 8923 DELLA SCALA CIRCLE, ORLANDO, FL, 32836
G15000023941 DAY ENTERTAINMENT & EVENTS ACTIVE 2015-02-19 2025-12-31 No data 5036 DR. PHILLIPS BLVD, 355, ORLANDO, FL, 32819
G09000172989 DAY ENTERTAINMENT & EVENT SERVICES EXPIRED 2009-11-06 2014-12-31 No data 8737 GREAT COVE DRIVE, ORLANDO, FL, 32819
G09000169750 PEYTON & DAY HOLDINGS LLC EXPIRED 2009-10-28 2014-12-31 No data 1601 PARK CENTER DRIVE, SUITE 11, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 8923 Della Scala Circle, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2020-01-25 8923 Della Scala Circle, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 8923 Della Scala Circle, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2000-04-03 DAY, TRINA K No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State