Search icon

WATER TOY SHOP INC - Florida Company Profile

Company Details

Entity Name: WATER TOY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER TOY SHOP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2008 (17 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P08000085212
FEI/EIN Number 263388497

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

Address: 645 S BEACH STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 931 S PALMETTO AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VRONDRAN SCOTT President 931 S PALMETTO AVE, DAYTONA BEACH, FL, 32114
VRONDRAN SCOTT Vice President 931 S PALMETTO AVE, DAYTONA BEACH, FL, 32114
VRONDRAN SCOTT Secretary 931 S PALMETTO AVE, DAYTONA BEACH, FL, 32114
VRONDRAN SCOTT Treasurer 931 S PALMETTO AVE, DAYTONA BEACH, FL, 32114
VRONDRAN SCOTT Agent 931 S PALMETTO AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 645 S BEACH STREET, DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State