Search icon

METRO WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: METRO WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Aug 2006 (19 years ago)
Document Number: 842960
FEI/EIN Number 581122581

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

Address: 2935 ALCOVE DRIVE, SCOTTDALE, GA, 30079
Mail Address: 2935 ALCOVE DRIVE, SCOTTDALE, GA, 30079
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
STRICKLAND KENNETH W President 1713 Oconee Springs Dr., Statham, GA, 30666
STRICKLAND SANDRA J Treasurer 1471 EUGENEIA TERR, LAWRENCEVILLE, GA
Strickland Steven M Vice President 2935 ALCOVE DRIVE, SCOTTDALE, GA, 30079
Westmoreland Angelia Asst 2935 ALCOVE DRIVE, SCOTTDALE, GA, 30079
STRICKLAND, CLYDE Chief Executive Officer 1471 EUGENIA TERR, LAWRENCEVILLE, GA
BULLOCK, THERESA S. Secretary 351 HELEN CT, LAWRENCEVILLE, GA, 30045
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-03 2935 ALCOVE DRIVE, SCOTTDALE, GA 30079 -
CANCEL ADM DISS/REV 2006-08-13 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-26 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-02-24 CT CORPORATION SYSTEM -
REINSTATEMENT 1985-08-13 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 1983-04-01 2935 ALCOVE DRIVE, SCOTTDALE, GA 30079 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State