Search icon

J. D. WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: J. D. WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. D. WATERPROOFING, 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: 14 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J67055
FEI/EIN Number 592812302

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

Address: 1280 S. POWERLINE RD, 21, POMPANO BEACH, FL, 33069
Mail Address: 1280 S. POWERLINE RD, 21, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN STANLEY Vice President 2857 NW 97 AVE, POMPANO BEACH, FL, 33065
ROBINSON GREGORY Agent 1280 S. POWERLINE RD, POMPANO BEACH, FL, 33069
DEBRINO, JAMES J Vice President 760 SE 2ND AVE I-101, DEERFIELD BEACH, FL, 33441
ROBINSON, GREGORY President 22751 PICKEREL CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 1280 S. POWERLINE RD, 21, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2007-01-25 ROBINSON, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 1280 S. POWERLINE RD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2007-01-25 1280 S. POWERLINE RD, 21, POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-07-29
REINSTATEMENT 2003-10-15
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313108615 0418800 2010-01-11 8201 W STATE ROAD 84, DAVIE, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-11
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-01-13
Abatement Due Date 2010-01-21
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
303181499 0418800 2000-02-28 18671 COLLINS AVE., SUNNY ISLES, FL, 33160
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-02-28
Emphasis L: FLCARE, S: CONSTRUCTION FATALITIES
Case Closed 2001-01-19

Related Activity

Type Accident
Activity Nr 100672765

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 C
Issuance Date 2000-08-01
Abatement Due Date 2000-08-04
Current Penalty 4000.0
Initial Penalty 5600.0
Contest Date 2000-08-25
Final Order 2000-12-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
106495542 0420600 1991-11-01 1540 GULF BLVD, CLEARWATER, FL, 34620
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-04
Case Closed 1992-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-01-29
Abatement Due Date 1992-03-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-01-29
Abatement Due Date 1992-03-04
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-01-29
Abatement Due Date 1992-02-01
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-01-29
Abatement Due Date 1992-02-18
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State