Entity Name: | C & D WATERPROOFING CORP., SOUTH |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & D WATERPROOFING CORP., SOUTH 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: | 09 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000037327 |
FEI/EIN Number |
651095051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16049 SW 143RD LANE, MIAMI, FL, 33196 |
Mail Address: | 16049 SW 143RD LANE, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARIO | President | 16049 SW 143 RD LANE, MIAMI, FL, 33196 |
RODRIGUEZ ISRAEL | Vice President | 820 W 34ST, HIALEAH, FL, 33012 |
RODRIGUEZ MARIO | Agent | 16049 SW 143RD LANE, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000011136 | C&D GENERAL CONTRACTORS | EXPIRED | 2011-01-28 | 2016-12-31 | - | 16049 SW 143RD LANE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-26 | 16049 SW 143RD LANE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2011-01-26 | 16049 SW 143RD LANE, MIAMI, FL 33196 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-21 | 16049 SW 143RD LANE, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-21 | RODRIGUEZ, MARIO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001085100 | ACTIVE | 1000000315706 | MIAMI-DADE | 2013-06-07 | 2033-06-12 | $ 380.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J09002241338 | LAPSED | 07-18711CA23 | 11TH JUDICIAL CIRCUIT COURT | 2009-10-29 | 2014-12-16 | $164,270.00 | OCTAGON TOWERS CONDOMINIUM ASSOCIATION, INC., 1881 WASHINGTON AVENUE, MIAMI BEACH, FLORIDA 33139 |
J07000273899 | LAPSED | 06-10514 CA 32 | MIAMI-DADE COUNTY | 2007-08-14 | 2012-08-23 | $13354.27 | ZURICH AMERICAN INSURANCE COMPANY, PO BOX 4647, TIMONIUM, MD 21094-4647 |
Name | Date |
---|---|
REINSTATEMENT | 2011-01-26 |
Off/Dir Resignation | 2009-06-19 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-07-14 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-06-06 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2005-01-21 |
ANNUAL REPORT | 2004-02-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State