Entity Name: | A & G CAULKING & WATERPROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & G CAULKING & WATERPROOFING, 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: | 28 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2020 (5 years ago) |
Document Number: | P03000061082 |
FEI/EIN Number |
861066869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17921 SW 89th Court, PALMETTO BAY, FL, 33157, US |
Mail Address: | 17921 SW 89th Court, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ GISELLE | President | 17921 SW 89th Court, PALMETTO BAY, FL, 33157 |
MARTINEZ GISELLE | Director | 17921 SW 89th Court, PALMETTO BAY, FL, 33157 |
MARTINEZ GISELLE | Agent | 17921 SW 89th Court, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 17921 SW 89th Court, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 17921 SW 89th Court, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 17921 SW 89th Court, PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 2020-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | MARTINEZ, GISELLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001834515 | TERMINATED | 1000000564220 | MIAMI-DADE | 2013-12-13 | 2023-12-26 | $ 322.50 | STATE OF FLORIDA0107937 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-02-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-04-21 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State