Search icon

WATER DAMAGE EXPERTS CORP

Company Details

Entity Name: WATER DAMAGE EXPERTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (3 months ago)
Document Number: P10000040246
FEI/EIN Number 272543363
Address: 30422 RANDALL MANOR ST, WESLEY CHAPEL, FL, 33545
Mail Address: 30422 RANDALL MANOR ST, WESLEY CHAPEL, FL, 33545
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ VICTOR M Agent 30422 RANDALL MANOR ST, WESLEY CHAPEL, FL, 33545

President

Name Role Address
GUTIERREZ VICTOR M President 30422 RANDALL MANOR ST, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074926 PUROCLEAN CERTIFIED RESTORATION SPECIALIST ACTIVE 2010-08-14 2025-12-31 No data 39033 COUNTY ROAD 54, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-25 GUTIERREZ, VICTOR M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2012-02-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 30422 RANDALL MANOR ST, WESLEY CHAPEL, FL 33545 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000188627 ACTIVE 1000000885795 PASCO 2021-04-19 2041-04-21 $ 2,383.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000188635 ACTIVE 1000000885796 PASCO 2021-04-19 2031-04-21 $ 392.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State