Search icon

WATERMAN SLEEP INC.

Company Details

Entity Name: WATERMAN SLEEP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2013 (12 years ago)
Document Number: P12000018701
FEI/EIN Number 45-4620081
Address: 388 GILSTON CT, LAKE MARY, FL 32746
Mail Address: 388 GILSTON CT, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336405448 2012-04-03 2013-07-18 17521 US HIGHWAY 441 STE 30, MOUNT DORA, FL, 327576737, US 17521 US HIGHWAY 441 STE 30, MOUNT DORA, FL, 327576737, US

Contacts

Phone +1 352-508-9903
Fax 3525089905

Authorized person

Name MRS. DEBRA A WILLIAMS
Role CEO/OWNER
Phone 3525089903

Taxonomy

Taxonomy Code 293D00000X - Physiological Laboratory
Is Primary Yes

Agent

Name Role Address
WILLIAMS, Kevin Agent 388 GILSTON CT, LAKE MARY, FL 32746

Other

Name Role
WATERMAN SLEEP INC. Other

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090594 ORANGE CITY SLEEP DISORDERS CENTER EXPIRED 2016-08-22 2021-12-31 No data 17521 US HWY 441, SUITE 30, MOUNT DORRA, FL, 32757
G16000005471 MOUNT DORA SLEEP EXPIRED 2016-01-14 2021-12-31 No data 17521 US HIGHWAY 441, SUITE 30, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 388 GILSTON CT, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2024-05-01 388 GILSTON CT, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 WILLIAMS, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 388 GILSTON CT, LAKE MARY, FL 32746 No data
AMENDMENT 2013-07-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081370 ACTIVE 1000000979648 LAKE 2024-02-01 2034-02-07 $ 713.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7279877910 2020-06-17 0491 PPP 17521 US HIGHWAY 441, Suite 30, MOUNT DORA, FL, 32757-6737
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-6737
Project Congressional District FL-06
Number of Employees 3
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5824.59
Forgiveness Paid Date 2021-10-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State