Search icon

STEVEN M. WATT COMPANY, INC.

Branch

Company Details

Entity Name: STEVEN M. WATT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Nov 1995 (29 years ago)
Branch of: STEVEN M. WATT COMPANY, INC., NEW YORK (Company Number 612837)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F95000005648
FEI/EIN Number 133026930
Address: 8891 BRIGHTON LANE, #101, BONITA SPRINGS, FL, 34135
Mail Address: 8891 BRIGHTON LANE, #101, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: NEW YORK

Agent

Name Role Address
WOOD SALVATORI D Agent 4001 N US 41, NAPLES, FL, 34103

President

Name Role Address
WATT STEVEN M President 8891 BRIGHTON LANE #101, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
WATT STEVEN M Vice President 8891 BRIGHTON LANE #101, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
WATT STEVEN M Secretary 8891 BRIGHTON LANE #101, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
WATT STEVEN M Treasurer 8891 BRIGHTON LANE #101, BONITA SPRINGS, FL, 34135

Chairman

Name Role Address
WATT STEVEN M Chairman 8891 BRIGHTON LANE #101, BONITA SPRINGS, FL, 34135

Vice Chairman

Name Role Address
WATT STEVEN M Vice Chairman 8891 BRIGHTON LANE #101, BONITA SPRINGS, FL, 34135

Director

Name Role Address
WATT STEVEN M Director 8891 BRIGHTON LANE #101, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 8891 BRIGHTON LANE, #101, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2004-03-25 8891 BRIGHTON LANE, #101, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2004-03-25 WOOD, SALVATORI DPL No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-25 4001 N US 41, SUITE 300, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State