Search icon

WATER MARK PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: WATER MARK PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER MARK PRODUCTS, 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: 13 Jul 1994 (31 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: P94000052740
FEI/EIN Number 591855123

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

Address: 313 NE 3RD AVE, CAPE CORAL, FL, 33909, US
Mail Address: 313 NE 3RD AVE, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAND DOUG President 313 NE 3 AVE, CAPE CORAL, FL, 33909
BRAND DOUG Director 313 NE 3 AVE, CAPE CORAL, FL, 33909
EVENSON MARK Vice President 313 NE 3 AVE, CAPE CORAL, FL, 33909
EVENSON MARK Director 313 NE 3 AVE, CAPE CORAL, FL, 33909
ROLLINGS HARVEY Agent 313 NE E AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 313 NE 3RD AVE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 1995-05-01 313 NE 3RD AVE, CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-23
REINSTATEMENT 2005-09-22
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State