Search icon

GLOBAL CAULKING & WATERPROOFING, INC.

Company Details

Entity Name: GLOBAL CAULKING & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2001 (23 years ago)
Date of dissolution: 10 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: P01000092517
FEI/EIN Number 651140433
Address: 9281 SUNRISE LAKES BLVD, BLDG 96 - APT 109, SUNRISE, FL, 33322
Mail Address: 9281 SUNRISE LAKES BLVD, BLDG 96 - APT 109, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ CARLOS U Agent 1452 WEST 38 PLACE, HIALEAH, FL, 33012

Vice President

Name Role Address
DALONZO MERLE V Vice President 2708 SW 46 PLACE, FT. LAUDERDALE, FL, 33312

President

Name Role Address
NUNEZ CARLOS U President 1452 WEST 38TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-06-10 No data No data
AMENDMENT 2010-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-30 9281 SUNRISE LAKES BLVD, BLDG 96 - APT 109, SUNRISE, FL 33322 No data
AMENDMENT 2003-07-30 No data No data
CHANGE OF MAILING ADDRESS 2003-07-30 9281 SUNRISE LAKES BLVD, BLDG 96 - APT 109, SUNRISE, FL 33322 No data
AMENDMENT 2002-08-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 1452 WEST 38 PLACE, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2002-04-23 NUNEZ, CARLOS U No data

Documents

Name Date
CORAPVDWN 2011-06-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-02
Amendment 2010-03-26
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-06-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State