Search icon

WATSON'S FISH CAMP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATSON'S FISH CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P05000106870
FEI/EIN Number 203236796
Address: 6981 S. ALOYSIA AVE, FLORAL CITY, FL, 34436
Mail Address: 6981 S. ALOYSIA AVE, FLORAL CITY, FL, 34436
ZIP code: 34436
City: Floral City
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKNER ROGER E President 6981 S. ALOYSIA AVE, FLORAL CITY, FL, 34436
BECKNER ROGER E Vice President 7007 S. ALOYSIA AVE, FLORAL CITY, FL, 34436
BECKNER JENNIFER Secretary 6981 S. ALOYSIA AVE, FLORAL CITY, FL, 34436
BECKNER JENNIFER Treasurer 6981 S. ALOYSIA AVE, FLORAL CITY, FL, 34436
BECKNER, JR. ROGER E Agent 6981 S. ALOYSIA AVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-04 6981 S. ALOYSIA AVE, FLORAL CITY, FL 34436 -
CHANGE OF MAILING ADDRESS 2007-06-04 6981 S. ALOYSIA AVE, FLORAL CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 6981 S. ALOYSIA AVE, FLORAL CITY, FL 34436 -
REGISTERED AGENT NAME CHANGED 2006-04-25 BECKNER, JR., ROGER E -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-05-05
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State