Entity Name: | WATCHGUARD REGISTRATION SERVICES, 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: | 27 Jul 1995 (30 years ago) |
Date of dissolution: | 07 Dec 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | F95000003635 |
FEI/EIN Number |
061056373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CONNECTICUT AVENUE, NORWALK, CT, 06850 |
Mail Address: | 100 CONNECTICUT AVENUE, NORWALK, CT, 06850 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
LIPMAN NATHANIEL | President | 100 CONNECTICUT AVENUE, NORWALK, CT, 06850 |
LIPMAN NATHANIEL | Director | 100 CONNECTICUT AVENUE, NORWALK, CT, 06850 |
ROONEY ROBERT | Director | 100 CONNECTICUT AVENUE, NORWALKL, CT, 06850 |
SIEGEL TODD | Secretary | 100 CONNECTICUT AVENUE, NORWALK, CT, 06850 |
FINO ALBERT | Treasurer | 100 CONNECTICUT AVENUE, NORWALK, CT, 06850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-15 | 100 CONNECTICUT AVENUE, NORWALK, CT 06850 | - |
CHANGE OF MAILING ADDRESS | 2008-05-15 | 100 CONNECTICUT AVENUE, NORWALK, CT 06850 | - |
Name | Date |
---|---|
Withdrawal | 2009-12-07 |
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-06-06 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-07-08 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-06-20 |
ANNUAL REPORT | 2001-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State