Search icon

WATERMAN SERVICE AND INSTALLATION INC

Company Details

Entity Name: WATERMAN SERVICE AND INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2005 (20 years ago)
Document Number: P05000085884
FEI/EIN Number 203002510
Address: 450 ANDALUSIA BLVD, CAPE CORAL, FL, 33909, FL
Mail Address: 17620 Old Bayshore Rd, North Fort Myers, FL, 33917, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HARTZOG CHARLES T Agent 17620 Old Bayshore Rd, North Fort Myers, FL, 33917

President

Name Role Address
HARTZOG CHARLES T President 17620 Old Bayshore Rd, North Fort Myers, FL, 33917

Secretary

Name Role Address
HARTZOG DENISE J Secretary 17620 Old Bayshore Rd, North Fort Myers, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036027 SALTMAN WHOLESALE DISTRIBUTION OF SOUTHWEST FLORIDA EXPIRED 2010-04-23 2015-12-31 No data 816 NE 7TH TER #5, CAPE CORAL, FL, 33909
G09000172917 WATERMAN911 ACTIVE 2009-11-06 2029-12-31 No data 17620 OLD BAYSHORE RD, NORTH FORT MYERS, FL, 33917
G08253900256 WATER EMS OF SOUTHWEST FLORIDA EXPIRED 2008-09-09 2013-12-31 No data 1708 NE 12TH ST, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-17 450 ANDALUSIA BLVD, CAPE CORAL, FL 33909 FL No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 17620 Old Bayshore Rd, North Fort Myers, FL 33917 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 450 ANDALUSIA BLVD, CAPE CORAL, FL 33909 FL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000413480 ACTIVE 20-SC-004932 LEE COUNTY CLERK OF COURTS 2020-10-19 2025-12-21 $8450.00 HOLLY B. LANIER, 810 NW 11TH PLACE, CAPE CORAL, FLORIDA 33993

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State