Search icon

WATERBURY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WATERBURY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERBURY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000084600
FEI/EIN Number 593673300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5951 NW 151 STREET, 100, MIAMI LAKES, FL, 33014
Mail Address: 5951 NW 151 STREET, 100, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPETKO MICHAEL Agent 5951 NW 151 STREET, MIAMI LAKES, FL, 33014
SPETKO MICHAEL President 5951 NW 151 STREET #100, MIAMI LAKES, FL, 33014
SPETKO MICHAEL Secretary 5951 NW 151 STREET #100, MIAMI LAKES, FL, 33014
SPETKO MICHAEL Treasurer 5951 NW 151 STREET #100, MIAMI LAKES, FL, 33014
SPETKO MICHAEL Director 5951 NW 151 STREET #100, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 5951 NW 151 STREET, 100, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-20 5951 NW 151 STREET, 100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 5951 NW 151 STREET, 100, MIAMI LAKES, FL 33014 -

Court Cases

Title Case Number Docket Date Status
SMS FINANCIAL CH, LLC VS PNC BANK NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO CITY BANK, AS SUCCESSOR BY MERGER TO HARBOR FEDERAL SAVINGS BANK, CRANE CREEK DEVELOPMENT, LLC, CERTIFIED BUILDING CONTRACTORS, INC., ET AL. 5D2020-2348 2020-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-033712

Parties

Name SMS Financial CH, LLC
Role Appellant
Status Active
Representations Richard B. Storfer
Name STEEL DESIGN ASSOCIATES, INC.
Role Appellee
Status Active
Name Jeffrey S. Braun
Role Appellee
Status Active
Name Crane Breek Development, LLC
Role Appellee
Status Active
Name CERTIFIED BUILDING CONTRACTORS, INC.
Role Appellee
Status Active
Name KLITZMAN LAW GROUP, PLLC
Role Appellee
Status Active
Name PNC Bank National Association
Role Appellee
Status Active
Representations Robert James Powell, Lawrence Steven Klitzman
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Name City of Melbourne, Florida
Role Appellee
Status Active
Name WATERBURY MANAGEMENT, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Harbor Federal Savings Bank
Role Appellee
Status Active
Name National City Bank
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of PNC Bank National Association
Docket Date 2020-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/2020
On Behalf Of SMS Financial CH, LLC
Docket Date 2020-11-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State