Search icon

THE WATER PLACE & MORE, INC.

Company Details

Entity Name: THE WATER PLACE & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000024482
FEI/EIN Number 300383876
Address: 1039 Brickell Street, SE, Palm Bay, FL, 32909, US
Mail Address: P.O Box 500111, PALM BAY, FL, 32950, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN RALDOL C Agent 1039 Brickell Street, SE, Palm Bay, FL, 32909

President

Name Role Address
MARTIN RALDOL C President 1039 Brickell Street, SE, Palm Bay, FL, 32909

Treasurer

Name Role Address
MARTIN RALDOL C Treasurer 1039 Brickell Street, SE, Palm Bay, FL, 32909

Secretary

Name Role Address
MARTIN ESTHER Secretary 1039 Brickell Street, SE, Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047558 THE WATER PLACE AND MORE INC D/B/A AFFORDABLE AUTO REPAIR, SALES & SERVICE EXPIRED 2013-05-19 2018-12-31 No data 1742 AGORA CIRCLE SE, SUITE 1, PALM BAY, FL, 32909
G13000046923 AFFORDABLE AUTO REPAIR & SERVICE EXPIRED 2013-05-17 2018-12-31 No data 1742 AGORA CIRCLE SE, STE 1, PALM BAY, FL, 32909
G13000028461 THE WATER PLACE AND MORE INC DBA AFFORDABLE AUTO REPAIR & SERVICE EXPIRED 2013-03-22 2018-12-31 No data 1742 AGORA CIRCLE SE STE, SUITE 1, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1039 Brickell Street, SE, Palm Bay, FL 32909 No data
CHANGE OF MAILING ADDRESS 2018-04-20 1039 Brickell Street, SE, Palm Bay, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1039 Brickell Street, SE, Palm Bay, FL 32909 No data

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-10-03
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State