Search icon

WATERCRAFT WORLD, INC.

Company Details

Entity Name: WATERCRAFT WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000094257
FEI/EIN Number 650810702
Address: 2234 N FEDERAL HWY., #303, BOCA RATON, FL, 33431, US
Mail Address: 2234 N FEDERAL HWY, #303, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EDERY DANIEL Agent 2234 N. FEDERAL HWY, BOCA RATON, FL, 33431

President

Name Role Address
EDERY DANIEL President 3181 N DIXIE HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2234 N FEDERAL HWY., #303, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2003-09-25 EDERY, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-25 2234 N. FEDERAL HWY, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2003-09-12 2234 N FEDERAL HWY., #303, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000161296 LAPSED CACE 05-010792 (25) BROWARD COUNTY CIRCUIT COURT 2005-10-07 2010-10-19 $47,893.88 TODD PORES, 2301 NW 33 COURT, #109, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-28
Reg. Agent Change 2003-09-25
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-23
Domestic Profit 1997-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State