Search icon

POPE PAINTING & WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: POPE PAINTING & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POPE PAINTING & 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: 12 Jun 1989 (36 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: K94990
FEI/EIN Number 650167546

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

Address: 915-29TH AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 915-29TH AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE BRUCE E President 915 29TH AVE. WEST, BRADENTON, FL, 34205
POPE BRUCE E Agent 915 - 29TH AVENUE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-02 915-29TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-02 915 - 29TH AVENUE W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 1996-05-02 915-29TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1996-05-02 POPE, BRUCE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State