Entity Name: | THE WATT STOPPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 May 2009 (16 years ago) |
Document Number: | F09000002020 |
FEI/EIN Number | 94-2787834 |
Address: | 2240 Campbell Creek Blvd, Suite #110, Richardson, TX, 75082, US |
Mail Address: | 2240 Campbell Creek Blvd, Suite #110, Richardson, TX, 75082, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lemery Franck | Director | 2240 Campbell Creek Blvd, Richardson, TX, 75082 |
Selldorff John | Director | 60 Woodlawn Street, West Hartford, CT, 06110 |
Roullac Yriex | Director | 2240 Campbell Creek Blvd, Richardson, TX, 75082 |
Name | Role | Address |
---|---|---|
Schneider Steve | Vice President | 60 Woodlawn Street, West Hartford, CT, 06110 |
Name | Role | Address |
---|---|---|
Lowery Tom | President | 2240 Campbell Creek Blvd, Richardson, TX, 75082 |
Name | Role | Address |
---|---|---|
LaPerriere James | Treasurer | 60 Woodlawn Street, West Hartford, CT, 06110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009809 | QMOTION | EXPIRED | 2016-01-26 | 2021-12-31 | No data | 3400 COPTER ROAD, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 2240 Campbell Creek Blvd, Suite #110, Richardson, TX 75082 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 2240 Campbell Creek Blvd, Suite #110, Richardson, TX 75082 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000574251 | TERMINATED | 1000000971534 | COLUMBIA | 2023-11-20 | 2043-11-22 | $ 44,254.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000168504 | TERMINATED | 1000000883275 | COLUMBIA | 2021-04-09 | 2041-04-14 | $ 1,418.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000168512 | TERMINATED | 1000000883277 | COLUMBIA | 2021-04-09 | 2041-04-14 | $ 1,329.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State