Search icon

WATZKE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WATZKE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATZKE ENTERPRISES, 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: 20 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000056244
FEI/EIN Number 010697034

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

Address: 5370 N HIGHWAY #1, COCOA, FL, 32927
Mail Address: 5370 N HIGHWAY #1, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON GEOFFREY President 5350 N HIGHWAY #1, COCOA, FL, 32927
WILKINSON CAROL A Secretary 5350 N HIGHWAY #1, COCOA, FL, 32927
CHILDERS BONNIE Agent 1445 W KING STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-07 5370 N HIGHWAY #1, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-07 1445 W KING STREET, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2004-10-07 5370 N HIGHWAY #1, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2004-10-07 CHILDERS, BONNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000265570 ACTIVE 1000000462868 BREVARD 2013-01-24 2033-01-30 $ 6,023.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000505043 LAPSED 1000000246838 BREVARD 2012-01-12 2022-07-05 $ 647.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000253788 ACTIVE 1000000143972 BREVARD 2009-10-20 2030-02-16 $ 1,519.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000087240 TERMINATED 1000000043604 5757 7456 2007-03-13 2027-03-28 $ 2,587.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000028337 ACTIVE 1000000022316 5597 5422 2006-01-30 2026-02-08 $ 14,759.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J04000069369 LAPSED 1000000005363 05320 05459 2004-06-17 2024-07-01 $ 23,258.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-09-07
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-10-07
Domestic Profit 2002-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State