Search icon

WATCHMAN PROTECTION SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATCHMAN PROTECTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2008 (17 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: P08000045548
FEI/EIN Number 262561921
Address: 13265 SW 124 Street, MIAMI, FL, 33186, US
Mail Address: 13265 SW 124 Street, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN JOHN A President 13265 SW 124 Street, MIAMI, FL, 33186
Roger Rafael L Vice President 13265 SW 124 Street, MIAMI, FL, 33186
DURAN JOHN A Agent 13265 SW 124 Street, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08283900309 WATCHMAN TRAINING ACADEMY INC. EXPIRED 2008-10-09 2013-12-31 - 13002 SW 120 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 13265 SW 124 Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-26 13265 SW 124 Street, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 13265 SW 124 Street, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2008-07-21 WATCHMAN PROTECTION SERVICES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000138636 TERMINATED 1000000777705 DADE 2018-03-28 2038-04-04 $ 73,619.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Voluntary Dissolution 2023-02-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104597.00
Total Face Value Of Loan:
104597.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104597.00
Total Face Value Of Loan:
104597.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$104,597
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,920.94
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $104,597
Jobs Reported:
24
Initial Approval Amount:
$104,597
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,382.19
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $104,593
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State