Search icon

WATERHOUSE PROPERTY, INC - Florida Company Profile

Company Details

Entity Name: WATERHOUSE PROPERTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERHOUSE PROPERTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2005 (20 years ago)
Document Number: P05000093791
FEI/EIN Number 203098231

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

Address: 11320 NW 77TH PLACE, PARKLAND, FL, 33076, US
Mail Address: 5645 Coral Ridge Drive, #288, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHUANG MING President 11320 NW 77TH PLACE, PARKLAND, FL, 33076
ZHUANG MING P Agent 5645 Coral Ridge Drive, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05185900027 EASTERN REALTY ACTIVE 2005-07-01 2025-12-31 - PO BOX 8126, CORAL SPRINGS, FL, 33075

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 11320 NW 77TH PLACE, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 5645 Coral Ridge Drive, #288, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-17 11320 NW 77TH PLACE, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2007-01-27 ZHUANG, MING P -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State