Search icon

UNDERWATER SPOT INC - Florida Company Profile

Company Details

Entity Name: UNDERWATER SPOT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNDERWATER SPOT 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: 11 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000041713
FEI/EIN Number 264831197

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

Address: 2040 Copper Creek Dr, Unit F, Fleming Island, FL, 32003, US
Mail Address: 2040 Copper Creek Dr, Unit F, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETTLES DAVID W President 2040 Copper Creek Dr, FLEMING ISLAND, FL, 32003
NETTLES BRYAN C Vice President 921 GROVE PARK DR NORTH, ORANGE PARK, FL, 32073
NETTLES BONNIE J Treasurer 2040 Copper Creek Dr, FLEMING ISLAND, FL, 32003
Nettles Bonnie J Agent 2040 Copper Creek Dr, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074106 SCUBA TIGER EXPIRED 2010-08-12 2015-12-31 - 1635-6 WELL ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2040 Copper Creek Dr, Unit F, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2021-02-04 2040 Copper Creek Dr, Unit F, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2040 Copper Creek Dr, Unit F, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2016-01-15 Nettles, Bonnie Jane -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State