Search icon

WATSON WOODWORKING, INC.

Company Details

Entity Name: WATSON WOODWORKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2009 (15 years ago)
Document Number: M53378
FEI/EIN Number 65-0017441
Address: 415 NE 28th Court, POMPANO BEACH, FL 33064
Mail Address: 415 NE 28th Court, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON, LARRY R. Agent 415 NE 28TH COURT, POMPANO BEACH, FL 33064

President

Name Role Address
WATSON, LARRY R. President 415 NE 28th Court, POMPANO BEACH, FL 33064

Treasurer

Name Role Address
WATSON, LARRY R. Treasurer 415 NE 28th Court, POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 415 NE 28th Court, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2024-02-01 415 NE 28th Court, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 415 NE 28TH COURT, POMPANO BEACH, FL 33064 No data
NAME CHANGE AMENDMENT 2009-09-11 WATSON WOODWORKING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001466219 TERMINATED 1000000530545 BROWARD 2013-09-16 2023-10-03 $ 4,926.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State