Search icon

WATERVIEW RESOLUTION CORP. - Florida Company Profile

Company Details

Entity Name: WATERVIEW RESOLUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Dec 1986 (38 years ago)
Date of dissolution: 17 Sep 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 2008 (17 years ago)
Document Number: P12380
FEI/EIN Number 042301819

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

Address: C/O PITNEY BOWES CREDIT CORP, 27 WATERVIEW DRIVE, SHELTON, CT, 06484, US
Mail Address: C/O PBI CORP TAX MSC 6101, WORLD HDQTS., 1 ELMCROFT RD, STAMFORD, CT, 06926-0700, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
WILLIAMSON KEITH H Director 100 BROOKDALE RD, STAMFORD, CT, 06903
HENOCK ARLEN Assistant Treasurer 44 TALMADGE LANE, STAMFORD, CT, 06905
WILLIAMSON KEITH H President 100 BROOKDALE RD, STAMFORD, CT, 06903
KLEINMAN DAVID VPCF 603 GALLOPING HILL RD, FAIRFIELD, CT, 06430
BOKIDES DESSA M Treasurer 380 LAKE AVE, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-09-17 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 C/O PITNEY BOWES CREDIT CORP, 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
CHANGE OF MAILING ADDRESS 1999-04-22 C/O PITNEY BOWES CREDIT CORP, 27 WATERVIEW DRIVE, SHELTON, CT 06484 -
NAME CHANGE AMENDMENT 1998-11-09 WATERVIEW RESOLUTION CORP. -
NAME CHANGE AMENDMENT 1987-12-11 COLONIAL PACIFIC LEASING CORPORATION -

Documents

Name Date
Withdrawal 2008-09-17
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-22
Name Change 1998-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State