Search icon

SURE KOTE PAINTING & WATERPROOFING LLC - Florida Company Profile

Company Details

Entity Name: SURE KOTE PAINTING & WATERPROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURE KOTE PAINTING & WATERPROOFING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Dec 2003 (21 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: L03000052596
FEI/EIN Number 721577345

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

Address: 6619 78TH STREET SOUTH "P", RIVERVIEW, FL, 33578, US
Mail Address: P.O. BOX 6910, BRANDON, FL, 33508
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HATCHER GREGORY Managing Member 6619 78TH STREET SOUTH "P", RIVERVIEW, FL, 33578
HATCHER GARY Managing Member 7226 US HWY 301 S, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 6619 78TH STREET SOUTH "P", RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2009-08-31 6619 78TH STREET SOUTH "P", RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000033701 LAPSED 2009-CA-016813 CIRCUIT COURT HILLSBOROUGH CO 2010-01-22 2015-02-04 $74,992.06 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
LC Amendment 2009-08-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-25
Florida Limited Liability 2003-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311676787 0420600 2007-11-01 910 SOMBRA ST., TAMPA, FL, 33602
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-02-19
Emphasis L: FALL
Case Closed 2008-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-02-20
Abatement Due Date 2008-02-28
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-02-20
Abatement Due Date 2008-02-28
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-02-20
Abatement Due Date 2008-02-25
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-02-20
Abatement Due Date 2008-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-02-20
Abatement Due Date 2008-03-24
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State