Search icon

WATERTRONICS, INC.

Company Details

Entity Name: WATERTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000098758
FEI/EIN Number 65-0973704
Address: 414 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984
Mail Address: 414 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JAGER, WERNER Agent 414 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984

Vice President

Name Role Address
JAGER, WERNER Vice President 414 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984

Secretary

Name Role Address
JAGER, WERNER Secretary 414 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984

President

Name Role Address
SCHWANNECKE, CRAIG A President 414 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984

Treasurer

Name Role Address
SCHWANNECKE, CRAIG A Treasurer 414 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-31 414 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2002-12-31 414 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2002-12-31 JAGER, WERNER No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-31 414 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2002-12-31
Domestic Profit 1999-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State