Search icon

WATSON & SON, INC. - Florida Company Profile

Company Details

Entity Name: WATSON & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATSON & SON, 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: 03 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000000686
FEI/EIN Number 593421411

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

Address: 1167 DIXON CT, DUNEDIN, FL, 34698, US
Mail Address: 3004 SUTTON AVE, KETTERING, OH, 45429, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON ROBERT P Director 1167 DIXON CT., DUNEDIN, FL, 34698
WATSON ROBERT P Agent 1167 DIXON CT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-17 1167 DIXON CT, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-24 1167 DIXON CT, DUNEDIN, FL 34698 -
REINSTATEMENT 2001-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-24 1167 DIXON CT, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-02-25 WATSON, ROBERT P -

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-08
REINSTATEMENT 2001-10-24
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-25
Domestic Profit Articles 1997-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State