Search icon

WATERFRONT REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: WATERFRONT REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERFRONT REAL ESTATE, 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: 29 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000055571
FEI/EIN Number 593086101

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

Address: 3362 Harbor Pl, Largo, FL, 33770, US
Mail Address: 3362 HARBOR PL, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERY LESLIE M President 3362 HARBOR PL, LARGO, FL, 33770
JEFFERY LESLIE M Secretary 3362 HARBOR PL, LARGO, FL, 33770
JEFFERY LESLIE M Director 3362 HARBOR PL, LARGO, FL, 33770
JEFFERY LESLIE M Agent 3362 HARBOR PL, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 3362 Harbor Pl, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2012-01-05 3362 Harbor Pl, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 3362 HARBOR PL, LARGO, FL 33770 -
CANCEL ADM DISS/REV 2009-11-12 - -
REGISTERED AGENT NAME CHANGED 2009-11-12 JEFFERY, LESLIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-02-02
REINSTATEMENT 2009-11-12
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State