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 |
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 |
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 | - |
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