Search icon

WATERHOUSE INDUSTRIAL, INC.

Company Details

Entity Name: WATERHOUSE INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 1994 (30 years ago)
Document Number: P94000074558
FEI/EIN Number 650537435
Mail Address: C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., Lauderdale By The Sea, FL, 33308, US
Address: 224 Commercial Blvd, Ste 203, Lauderdale-by-the-sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Waterhouse Suzanne VCCIM Agent C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308

Director

Name Role Address
WATERHOUSE TIMOTHY C Director C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308

President

Name Role Address
WATERHOUSE TIMOTHY C President C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308

Vice President

Name Role Address
WATERHOUSE SUZANNE V Vice President C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 224 Commercial Blvd, Ste 203, Lauderdale-by-the-sea, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2022-03-13 Waterhouse, Suzanne V, CCIM No data
CHANGE OF MAILING ADDRESS 2019-03-06 224 Commercial Blvd, Ste 203, Lauderdale-by-the-sea, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., 203, Lauderdale By The Sea, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000411218 TERMINATED 1000000271962 BROWARD 2012-04-24 2032-05-16 $ 339.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State