Search icon

FIRST WATCH HOME SERVICES COMPANY

Company Details

Entity Name: FIRST WATCH HOME SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2005 (19 years ago)
Date of dissolution: 10 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: P05000115063
FEI/EIN Number 203322591
Address: 6919 edgewater circle, FORT MYERS, FL, 33919, US
Mail Address: 301 conestoga way, eagleville, PA, 19403, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANGELO CHARLES M Agent 6919 eadgewater circle, fort myers, FL, 33919

President

Name Role Address
SANTANGELO CHARLES M President 301 conastoga way, eagleville, PA, 19403

trus

Name Role Address
larrimore david trus 6919 edgewater circle, fort Myers, FL, 33919

Trustee

Name Role Address
larrimore jeffrey pJr. Trustee 2238 sw 1st street, cape coral, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 6919 eadgewater circle, f, fort myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2017-04-19 6919 edgewater circle, f, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 6919 edgewater circle, f, FORT MYERS, FL 33919 No data
REINSTATEMENT 2013-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2011-08-17 FIRST WATCH HOME SERVICES COMPANY No data
REINSTATEMENT 2010-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000409862 TERMINATED 1000000785269 LEE 2018-06-04 2028-06-13 $ 856.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-07
REINSTATEMENT 2013-10-12
ANNUAL REPORT 2012-01-17
Amendment and Name Change 2011-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State