Search icon

WATERSIDE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: WATERSIDE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERSIDE PARTNERS, 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: 28 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000056258
FEI/EIN Number 650683032

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

Mail Address: PO BOX 10489, NAPLES, FL, 34101
Address: 4530 BAY BEACH LANE, FORT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUSSEN ROBERT G Director 4530 BAY BEACH LANE, FORT MYERS BEACH, FL, 33931
CLAUSSEN CHRISTOPHER G Director 4530 BAY BEACH LANE, FORT MYERS BEACH, FL, 33931
STERLING JACK J Agent 2240 VENETIAN CT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2240 VENETIAN CT, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2009-04-20 4530 BAY BEACH LANE, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-28 4530 BAY BEACH LANE, FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-07-09 STERLING, JACK J -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-28
REINSTATEMENT 2006-11-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State