Search icon

WATERMARK HOMES, INC. - Florida Company Profile

Company Details

Entity Name: WATERMARK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERMARK HOMES, 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000117538
FEI/EIN Number 020610829

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

Address: 2825 CAPE CORAL PKWY WEST, CAPE CORAL, FL, 33914
Mail Address: 1105 SE 4TH AVE, CAPE CORAL, FL, 33990
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KEITH President 1105 SE 4TH AVE, CAPE CORAL, FL, 33990
MURPHY KEITH Vice President 1105 SE 4TH AVE, CAPE CORAL, FL, 33990
MURPHY KEITH Secretary 1105 SE 4TH AVE, CAPE CORAL, FL, 33990
MURPHY KEITH Treasurer 1105 SE 4TH AVE, CAPE CORAL, FL, 33990
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-14 2825 CAPE CORAL PKWY WEST, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2004-07-14 2825 CAPE CORAL PKWY WEST, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000826049 LAPSED 08-CA-01303 CIR. CT. LEE CTY. 2009-02-23 2014-03-09 $67,755.39 84 LUMBER COMPANY, L.P., 1019 ROUTE 519, EIGHTY-FOUR, PA 15330
J09000006014 LAPSED 07-CA-008077 LEE COUNTY CLERK OF COURT 2008-11-19 2014-01-13 $222,122.53 MARTHA ZEHNER, 22151 PERSIMMON POINTE DRIVE, ALVA, FLORIDA 33920
J08900023276 LAPSED 08-12427-CI-13 6 JUD CIR PINELLAS CTY FL 2008-11-19 2013-12-17 $70967.04 PROBUILD EAST, LLC, A FLORIDA LIMITED LIABILITY COMPANY, 3300 FAIRFIELD AVENUE SOUTH, ST PETERSBURG, FL 33712
J10000945557 LAPSED 06-260-D7 LEON 2008-06-26 2015-09-28 $23,460.33 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08900008251 LAPSED 07-6518-CO-40 6TH JUD CIR CRT PINELLAS CTY 2008-04-17 2013-06-19 $5100.00 BRADCO SUPPLY CORPORATION, 6944 N. U.S. HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-04
Domestic Profit 2001-12-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State