Search icon

PROTECTIVE WATER PROOFING, INC. - Florida Company Profile

Company Details

Entity Name: PROTECTIVE WATER PROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTECTIVE WATER PROOFING, 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: 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: 30 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2014 (11 years ago)
Document Number: P00000052204
FEI/EIN Number 593652282

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

Address: 45 shelter cove dr, SANTA ROSA BCH, FL, 32459, US
Mail Address: 45 shelter cove dr, SANTA ROSA BCH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNALLY SAM President 45 Shelter Cove Drive, SANTA ROSA BCH, FL, 32459
MCNALLY SAM VMR Agent 45 shelter cove dr, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
AMENDMENT 2014-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 45 shelter cove dr, SANTA ROSA BCH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 45 shelter cove dr, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2014-01-28 45 shelter cove dr, SANTA ROSA BCH, FL 32459 -
AMENDMENT 2013-09-30 - -
AMENDMENT 2012-10-19 - -
REGISTERED AGENT NAME CHANGED 2007-03-11 MCNALLY, SAM V, MR -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000101476 TERMINATED 1000000574663 WALTON 2014-01-13 2024-01-15 $ 474.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000051459 TERMINATED 1000000443254 WALTON 2012-12-26 2023-01-02 $ 550.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000883693 TERMINATED 1000000113554 2811 4841 2009-03-05 2029-03-11 $ 1,205.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000947225 ACTIVE 1000000113554 2811 4841 2009-03-05 2029-03-18 $ 1,205.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09001004299 TERMINATED 1000000113554 2811 4841 2009-03-05 2029-03-25 $ 4.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09001065159 TERMINATED 1000000113554 2811 4841 2009-03-05 2029-04-01 $ 4.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State