Search icon

WATTS WATER QUALITY AND CONDITIONING PRODUCTS, INC.

Company Details

Entity Name: WATTS WATER QUALITY AND CONDITIONING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: F03000005922
FEI/EIN Number 20-0445390
Address: 11611 SW 147th Ct., Dunnellon, FL, 34432, US
Mail Address: SHANON DAHLSTROM, 815 CHESTNUT STREET, NORTH ANDOVER, MA, 01845
ZIP code: 34432
County: Marion
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Lepage Kenneth R Secretary 815 Chestnuet Street, North Andover, MA, 01845

Vice President

Name Role Address
MacPhee Timothy M Vice President 815 Chestnut Street, North Andover, MA, 01845

Director

Name Role Address
Lepage Kenneth R Director 815 Chestnuet Street, North Andover, MA, 01845
Nanda Munish Director 815 Chestnut Street, North Andover, MA, 01845
Trapp Todd A Director 815 Chestnut Street, North Andover, MA, 01845

President

Name Role Address
Nanda Munish R President 815 Chestnut Street, North Andover, MA, 01845

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-27 No data No data
CHANGE OF MAILING ADDRESS 2019-03-27 11611 SW 147th Ct., Dunnellon, FL 34432 No data
REGISTERED AGENT CHANGED 2019-03-27 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 11611 SW 147th Ct., Dunnellon, FL 34432 No data
NAME CHANGE AMENDMENT 2007-03-27 WATTS WATER QUALITY AND CONDITIONING PRODUCTS, INC. No data
NAME CHANGE AMENDMENT 2004-05-03 FLOWMATIC SYSTEMS, INC. No data

Documents

Name Date
Withdrawal 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State