Entity Name: | AFFORDABLE WATERPROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Nov 1988 (36 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | K44629 |
FEI/EIN Number | 65-0084368 |
Address: | 840 NE 143RD ST, N. MIAMI, FL 33161 |
Mail Address: | 840 NE 143RD ST, N. MIAMI, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICHLER, JEROLD H. | Agent | 633 N.E. 167TH, STE. 703, N. MIAMI BEACH, FL 33162 |
Name | Role | Address |
---|---|---|
BAGBY, ROBERT S. | President | 840 NE 143RD ST, N. MIAMI, FL |
Name | Role | Address |
---|---|---|
BAGBY, ROBERT S. | Vice President | 840 NE 143RD ST, N. MIAMI, FL |
Name | Role | Address |
---|---|---|
BAGBY, ROBERT S. | Secretary | 840 NE 143RD ST, N. MIAMI, FL |
Name | Role | Address |
---|---|---|
BAGBY, ROBERT S. | Treasurer | 840 NE 143RD ST, N. MIAMI, FL |
Name | Role | Address |
---|---|---|
BAGBY, ROBERT S. | Director | 840 NE 143RD ST, N. MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-17 | 633 N.E. 167TH, STE. 703, N. MIAMI BEACH, FL 33162 | No data |
NAME CHANGE AMENDMENT | 1995-11-15 | AFFORDABLE WATERPROOFING, INC. | No data |
NAME CHANGE AMENDMENT | 1992-11-23 | ECOLOGICAL LIVE ROCK, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-13 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-17 |
ANNUAL REPORT | 1996-03-05 |
ANNUAL REPORT | 1995-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State