Entity Name: | WETBUBBLEZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2020 (4 years ago) |
Document Number: | P20000069438 |
FEI/EIN Number | 85-2968647 |
Address: | 6117 1ST AVE, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 6117 1ST AVE, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saputo Charis A | Agent | 6117 1ST AVE, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
SAPUTO CHARIS A | President | 6117 1ST AVE, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GORDON CARRIE J | Vice President | 11386 WILLMINGTON BLVD, PORT CHARLOTTE, FL, 33981 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000100241 | STATIC SPRINGS | ACTIVE | 2022-08-24 | 2027-12-31 | No data | 3351 ROXBOROUGH AVE, CLEARWATER, FL, 33762 |
G20000130798 | BOUJEEWOOK | ACTIVE | 2020-10-07 | 2025-12-31 | No data | 4914 FLORA AVENUE, HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 6117 1ST AVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6117 1ST AVE, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 6117 1ST AVE, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-23 | Saputo, Charis Ann | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-23 |
Domestic Profit | 2020-09-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State