Search icon

WATTNEXT INC.

Company Details

Entity Name: WATTNEXT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2009 (16 years ago)
Date of dissolution: 05 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P09000051195
FEI/EIN Number 264797922
Address: 1657 Blue Grass Blvd, DeLand, FL, 32724, US
Mail Address: 1657 Blue Grass Blvd, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STONE LEWIS W Agent 4850 N HWY 19A, MOUNT DORA, FL, 32757

President

Name Role Address
FERREE WILLIAM M President 34503 PARKVIEW AVE, EUSTIS, FL, 32736

Director

Name Role Address
FERREE WILLIAM M Director 34503 PARKVIEW AVE, EUSTIS, FL, 32736
JOHNSON F. TAYLOR Director PO BOX 1808, EUSTIS, FL, 32726
ARASI LOUIS A Director 1657 Blue Grass Blvd, DeLand, FL, 32724

Vice President

Name Role Address
JOHNSON F. TAYLOR Vice President PO BOX 1808, EUSTIS, FL, 32726

Secretary

Name Role Address
ARASI LOUIS A Secretary 1657 Blue Grass Blvd, DeLand, FL, 32724

Treasurer

Name Role Address
ARASI LOUIS A Treasurer 1657 Blue Grass Blvd, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1657 Blue Grass Blvd, DeLand, FL 32724 No data
CHANGE OF MAILING ADDRESS 2015-01-11 1657 Blue Grass Blvd, DeLand, FL 32724 No data
AMENDMENT 2011-11-18 No data No data
NAME CHANGE AMENDMENT 2010-07-16 WATTNEXT INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-11
Amendment 2011-11-18
ANNUAL REPORT 2011-01-06
Name Change 2010-07-16
ANNUAL REPORT 2010-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State