Entity Name: | WATSON MANUFACTURING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2015 (10 years ago) |
Document Number: | F09000004103 |
FEI/EIN Number |
271114112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Interpace Parkway, Parsippany, NJ, 07054, US |
Mail Address: | 400 Interpace Parkway, Parsippany, NJ, 07054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fox Christine | President | 400 INTERPACE PARKWAY, Bldg. A, PARSIPPANY, NJ, 07054 |
Barber-Lui Sharon | Sr | 400 Interpace Parkway, Bldg. A, Parsippany, NJ, 07054 |
Shanahan Brian | Secretary | 145 Brandywine Parkway, West Chester, PA, 19380 |
Peterson Debra | Treasurer | 400 INTERPACE PARKWAY, Bldg. A, PARSIPPANY, NJ, 07054 |
McCormick Douglas | Assi | 400 Interpace Parkway, Bldg. A, Parsippany, NJ, 07054 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 400 Interpace Parkway, Parsippany, NJ 07054 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 400 Interpace Parkway, Parsippany, NJ 07054 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2015-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2022-05-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State