Search icon

WATERBURY PUBLICATIONS, INC.

Company Details

Entity Name: WATERBURY PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P08000077016
FEI/EIN Number 943439299
Address: 1255 CLEVELAND ST 4 FL, CLEARWATER, FL, 33755, US
Mail Address: 1255 CLEVELAND ST 4 FL, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTENSON LOGAN Agent 1255 CLEVELAND ST 4 FL, CLEARWATER, FL, 33755

Chief Financial Officer

Name Role Address
Christenson Logan Chief Financial Officer 1255 Cleveland St, Clearwater, FL, 33755

President

Name Role Address
CLOUDEN SEAN President 1255 CLEVELAND ST 4 FL, CLEARWATER, FL, 33755

Vice President

Name Role Address
CLOUDEN SEAN Vice President 1255 CLEVELAND ST 4 FL, CLEARWATER, FL, 33755

Secretary

Name Role Address
CLOUDEN SEAN Secretary 1255 CLEVELAND ST 4 FL, CLEARWATER, FL, 33755

Treasurer

Name Role Address
CLOUDEN SEAN Treasurer 1255 CLEVELAND ST 4 FL, CLEARWATER, FL, 33755

Director

Name Role Address
CLOUDEN SEAN Director 1255 CLEVELAND ST 4 FL, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099028 OCULUS PUBLISHERS EXPIRED 2012-10-10 2017-12-31 No data 601 CLEVELAND STREET, SUITE 220, CLEARWATER, FL, 33755
G09086900080 WATERBURY PUBLISHERS EXPIRED 2009-03-27 2014-12-31 No data 111 MANATEE ROAD, BELLEAIR, FL, 33756, US

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-08 CHRISTENSON, LOGAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 1255 CLEVELAND ST 4 FL, CLEARWATER, FL 33755 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
Amendment 2021-12-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State