Entity Name: | WATERTIGHT ROBOTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Apr 2011 (14 years ago) |
Document Number: | P11000032917 |
FEI/EIN Number | 45-1473158 |
Address: | 1441 Villa Juno Dr, Juno Beach, FL 33408 |
Mail Address: | 3861 SW KOBER ROAD, PORT ST LUCIE, FL 34953 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEASE, WILLIAM TERRY | Agent | 3861 SW Kober Rd, Port St Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
LEASE, WILLIAM TERRY | President | 3861 SW KOBER ROAD, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
LEASE, WILLIAM TERRY | Vice President | 3861 SW KOBER ROAD, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
LEASE, WILLIAM TERRY | Secretary | 3861 SW KOBER ROAD, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
LEASE, WILLIAM TERRY | Treasurer | 3861 SW KOBER ROAD, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
LEASE, WILLIAM TERRY | Director | 3861 SW KOBER ROAD, PORT ST LUCIE, FL 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000085168 | BOAT CLUB SOFTWARE | EXPIRED | 2016-08-11 | 2021-12-31 | No data | 1441 VILLA JUNO DR, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-18 | 1441 Villa Juno Dr, Juno Beach, FL 33408 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-12 | 3861 SW Kober Rd, Port St Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-26 | 1441 Villa Juno Dr, Juno Beach, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State