Entity Name: | THRASHER WATERPROOFING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 1985 (40 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04833 |
FEI/EIN Number | 72-0909266 |
Address: | 501 HWY 22 WEST, MADISONVILLE, LA 70447 |
Mail Address: | P.O. BOX 87, MADISONVILLE, LA 70447 |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
ROBERTSON, RICHELLE | Agent | 1406 CONNEMARA CIR, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
THRASHER, WILLIAM L. | President | 103 MABEL DR., MADISONVILLE, LA 70447 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-29 | 1406 CONNEMARA CIR, GULF BREEZE, FL 32563 | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-29 | ROBERTSON, RICHELLE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-31 | 501 HWY 22 WEST, MADISONVILLE, LA 70447 | No data |
CHANGE OF MAILING ADDRESS | 1995-11-13 | 501 HWY 22 WEST, MADISONVILLE, LA 70447 | No data |
REINSTATEMENT | 1995-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-02-06 |
ANNUAL REPORT | 2002-04-07 |
ANNUAL REPORT | 2001-01-24 |
ANNUAL REPORT | 2000-03-31 |
ANNUAL REPORT | 1999-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303989479 | 0419700 | 2002-07-01 | 9000 BAYTOWNE AVE, DESTIN, FL, 32541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360791248 |
Type | Complaint |
Activity Nr | 204018113 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2002-12-11 |
Abatement Due Date | 2002-12-16 |
Current Penalty | 3500.0 |
Initial Penalty | 4900.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D10 I |
Issuance Date | 2002-12-11 |
Abatement Due Date | 2002-12-16 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 D15 |
Issuance Date | 2002-12-11 |
Abatement Due Date | 2002-12-16 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2002-12-11 |
Abatement Due Date | 2002-12-16 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State