Search icon

WET DREAMS WATER TRANSFERRED IMAGES INC. - Florida Company Profile

Company Details

Entity Name: WET DREAMS WATER TRANSFERRED IMAGES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WET DREAMS WATER TRANSFERRED IMAGES 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: 05 Jan 2012 (13 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: P12000001366
FEI/EIN Number 45-4198172

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

Address: 13026 Palm Beach Blvd., Unit-H, FT MYERS, FL, 33905, US
Mail Address: 9335 BEXLEY DR, FT MYERS, FL, 33967, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BOOTH DONAL L President 9335 BEXLEY DR, FT MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086643 4S TACTICAL ACTIVE 2020-07-22 2025-12-31 - 9335 BEXLEY DRIVE, FT. MYERS, FL, 33967
G18000059360 WET DREAMS CONSIGNMENT AND CUSTOM SHOP EXPIRED 2018-05-16 2023-12-31 - 3350 HANSON ST., SUITE E, FT. MYERS, FL, 33916
G15000028444 HOT SHOTS FIREARM CONSIGNMENT & REFINISHING EXPIRED 2015-03-18 2020-12-31 - 3350 HANSON STREET, UNIT E, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 13026 Palm Beach Blvd., Unit-H, FT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2021-06-01 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2021-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 9335 BEXLEY DR, FT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2019-06-05 13026 Palm Beach Blvd., Unit-H, FT MYERS, FL 33905 -
AMENDMENT 2019-03-04 - -
AMENDMENT 2018-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000210401 TERMINATED 1000000951043 LEE 2023-05-01 2043-05-10 $ 32,201.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000080913 TERMINATED 1000000914796 LEE 2022-01-31 2042-02-16 $ 17,822.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2021-06-01
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-02
Amendment 2019-03-04
Amendment 2018-05-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State