Search icon

W.A.A.S. INVESTMENTS CORPORATION

Company Details

Entity Name: W.A.A.S. INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000112710
FEI/EIN Number 061655437
Address: 1502 E. FLETCHER AVENUE H & I, TAMPA, FL, 33612
Mail Address: 1502 E. FLETCHER AVENUE H & I, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SADBERRY SANA Agent 1502 E. FLETCHER AVENUE H & I, TAMPA, FL, 33612

President

Name Role Address
SADBERRY JASON President 18014 BIRDWATER DRIVE, TAMPA, FL, 33647

Vice President

Name Role Address
SADBERRY SANA Vice President 18014 BIRDWATER DR., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065635 FLETCHER SUPERMARKET EXPIRED 2014-06-25 2019-12-31 No data 1502 E FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-23 SADBERRY, SANA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000530878 TERMINATED 1000000229168 HILLSBOROU 2011-08-11 2031-08-17 $ 1,373.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-23
Off/Dir Resignation 2005-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State