Search icon

WATERMARK AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: WATERMARK AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: F04000000793
FEI/EIN Number 061593199

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

Address: 8717 SW 147TH PLACE, MIAMI, FL, 33193
Mail Address: 20051 S. VERMONT AVENUE, LOS ANGELES, CA, 90502, 05
ZIP code: 33193
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERMARK AMERICAS, INC. 401(K) RETIREMENT PLAN 2011 060971856 2012-07-02 WATERMARK AMERICAS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 339900
Sponsor’s telephone number 3052677068
Plan sponsor’s address 8717 SW 147TH PLACE, MIAMI, FL, 33193

Plan administrator’s name and address

Administrator’s EIN 060971856
Plan administrator’s name WATERMARK AMERICAS, INC.
Plan administrator’s address 8717 SW 147TH PLACE, MIAMI, FL, 33193
Administrator’s telephone number 3052677068

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing ELIZABETH D. AGRESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-02
Name of individual signing ELIZABETH D. AGRESS
Valid signature Filed with authorized/valid electronic signature
WATERMARK AMERICAS, INC. 401(K) RETIREMENT PLAN 2010 060971856 2011-05-12 WATERMARK AMERICAS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 339900
Sponsor’s telephone number 3052677068
Plan sponsor’s address 8717 SW 147TH PLACE, MIAMI, FL, 33193

Plan administrator’s name and address

Administrator’s EIN 060971856
Plan administrator’s name WATERMARK AMERICAS, INC.
Plan administrator’s address 8717 SW 147TH PLACE, MIAMI, FL, 33193
Administrator’s telephone number 3052677068

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing ELIZABETH AGRESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-12
Name of individual signing ELIZABETH AGRESS
Valid signature Filed with authorized/valid electronic signature
WATERMARK AMERICAS, INC. 401(K) RETIREMENT PLAN 2009 060971856 2010-08-23 WATERMARK AMERICAS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 339900
Sponsor’s telephone number 3053832949
Plan sponsor’s address 8717 SW 147TH PLACE, MIAMI, FL, 33193

Plan administrator’s name and address

Administrator’s EIN 060971856
Plan administrator’s name WATERMARK AMERICAS, INC.
Plan administrator’s address 8717 SW 147TH PLACE, MIAMI, FL, 33193
Administrator’s telephone number 3053832949

Signature of

Role Plan administrator
Date 2010-08-23
Name of individual signing ELIZABETH AGRESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-23
Name of individual signing ELIZABETH AGRESS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
YAPP STEPHEN Director UNITS 1-3, INTERNATIONAL AVE., HESTON, HOUNSLOW, UK, TW59NJ
YOUNG DAVID Director UNITS 1-3, INTERNATIONAL AVENUE, HESTON, HOUNSLOW, UK, TW59NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-09-26 - -
CHANGE OF MAILING ADDRESS 2011-09-26 8717 SW 147TH PLACE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 8717 SW 147TH PLACE, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2006-10-06 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Withdrawal 2011-09-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-05
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-07-20
Foreign Profit 2004-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State