Search icon

THE WATT STOPPER, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Vice President

Name Role Address
Schneider Steve Vice President 60 Woodlawn Street, West Hartford, CT, 06110

President

Name Role Address
Lowery Tom President 2240 Campbell Creek Blvd, Richardson, TX, 75082

Treasurer

Name Role Address
LaPerriere James Treasurer 60 Woodlawn Street, West Hartford, CT, 06110

Fictitious Names

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

Events

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

Debts

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

Documents

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