Search icon

L & R PAINTING & WATER PROOFING, INC. - Florida Company Profile

Company Details

Entity Name: L & R PAINTING & WATER PROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & R PAINTING & 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: 22 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: P01000050769
FEI/EIN Number 651108033

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

Address: 20501 NW 28 COURT, MIAMI GARDENS, FL, 33056, US
Mail Address: 20501 NW 28 COURT, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID LINDSAY President 20501 NW 28 COURT, MIAMI GARDENS, FL, 33056
REID LINDSAY Director 20501 NW 28 COURT, MIAMI GARDENS, FL, 33056
REID LINDSAY Agent 20501 NW 28 COURT, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 20501 NW 28 COURT, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2019-04-26 20501 NW 28 COURT, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 20501 NW 28 COURT, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-12-30 - -
CANCEL ADM DISS/REV 2005-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000623480 TERMINATED 1000000761886 DADE 2017-11-06 2027-11-07 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000272919 TERMINATED 1000000213381 DADE 2011-04-26 2021-05-04 $ 2,449.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000196589 TERMINATED 1000000209203 DADE 2011-03-24 2031-03-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000150257 ACTIVE 1000000123501 DADE 2009-06-08 2030-02-16 $ 2,155.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000150265 TERMINATED 1000000123502 DADE 2009-06-08 2030-02-16 $ 1,710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State