Search icon

BARBER WATERSHAPES, INC

Company Details

Entity Name: BARBER WATERSHAPES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: P16000084952
FEI/EIN Number 81-4178465
Address: 11951 INTERNATIONAL DR., ORLANDO, FL, 32821, US
Mail Address: 11951 INTERNATIONAL DR., ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REMINGTON DAVID A Agent 11951 INTERNATIONAL DR., ORLANDO, FL, 32821

Chief Operating Officer

Name Role Address
CRISTAL SARA DOMINGUEZ Chief Operating Officer 11951 INTERNATIONAL DRIVE, ORLANDO, FL, 32821
Dominguez Cristal S Chief Operating Officer 11951 International Drive, Orlando, FL, 32821

Director

Name Role Address
REMINGTON DAVID A Director 11951 INTERNATIONAL DR., ORLANDO, FL, 32821

President

Name Role Address
REMINGTON DAVID A President 11951 INTERNATIONAL DR., ORLANDO, FL, 32821

Chief Financial Officer

Name Role Address
REMINGTON DAVID A Chief Financial Officer 11951 INTERNATIONAL DR., SUITE 2D6, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039006 SUPERSTAR POOLS ACTIVE 2022-03-26 2027-12-31 No data 34 TURNSTONE DR, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-06 No data No data
AMENDMENT 2023-03-01 No data No data
AMENDMENT 2022-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 11951 INTERNATIONAL DR., SUITE 2D6, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2022-11-09 11951 INTERNATIONAL DR., SUITE 2D6, ORLANDO, FL 32821 No data
REGISTERED AGENT NAME CHANGED 2022-11-09 REMINGTON, DAVID A. No data
AMENDMENT 2022-04-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000321057 ACTIVE COSO23008131 BROWARD COUNTY COURT 2024-05-20 2029-05-30 $29000.00 HORNERXPRESS-CENTRAL FLORIDA, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-09
Amendment 2023-11-06
Amendment 2023-03-01
ANNUAL REPORT 2023-02-08
Amendment 2022-11-09
Amendment 2022-04-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State