Search icon

WATERFORD NORTH, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERFORD NORTH, 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: 25 Jan 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000007815
FEI/EIN Number 650386756

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

Address: 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285, US
Mail Address: 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL W President 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285
MILLER MICHAEL W Secretary 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285
MILLER MICHAEL W Director 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285
MILLER MICHAEL W Agent 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210700082 LAUREL INTERCHANGE JOINT VENTURE EXPIRED 2008-07-28 2013-12-31 - 333 S TAMIAMI TRAIL STE 203, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2008-05-02 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 333 SOUTH TAMIAMI TRAIL, SUITE 203, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2002-05-06 MILLER, MICHAEL W -

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State