Search icon

WATKO, INC. - Florida Company Profile

Company Details

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

WATKO, 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 10 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: P04000000600
FEI/EIN Number 043782562

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

Address: 400 VALLEY STREAM DR, 202, NAPLES, FL, 34113
Mail Address: 400 VALLEY STREAM DR, 202, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS DEAN E Director 400 VALLEY STREAM DR #202, NAPLES, FL, 34113
WATKINS LYNN A Director 400 VALLEY STREAM DR. #202, NAPLES, FL, 34113
WATKINS DEAN E Agent 400 VALLEY STREAM DR #202, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-12 400 VALLEY STREAM DR #202, #202, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 400 VALLEY STREAM DR, 202, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2005-01-25 400 VALLEY STREAM DR, 202, NAPLES, FL 34113 -

Documents

Name Date
CORAPVDWN 2015-03-10
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State