Search icon

TALENT RESTORATION & WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: TALENT RESTORATION & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALENT RESTORATION & 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: 07 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P05000123649
FEI/EIN Number 203475790

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

Address: 2433 Hinote Rd., DeFuniak Springs, FL, 32433, US
Mail Address: PO BOX 5855, DESTIN, FL, 32540
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS ALICE A President 315 W. MAIN STREET #1, WAXAHACHIE, TX, 75165
WATERS ALICE A Director 315 W. MAIN STREET #1, WAXAHACHIE, TX, 75165
TALENT LEON Vice President 2433 Hinote Rd., DeFuniak Springs, FL, 32433
TALENT LEON Agent 2433 Hinote Rd., DeFuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 2433 Hinote Rd., DeFuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2433 Hinote Rd., DeFuniak Springs, FL 32433 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-07-20 TALENT, LEON -
AMENDED AND RESTATEDARTICLES 2006-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000734333 TERMINATED 1000000846898 WALTON 2019-10-31 2039-11-06 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J14001168615 TERMINATED 1000000643305 WALTON 2014-10-07 2024-12-17 $ 845.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000101237 TERMINATED 1000000574611 WALTON 2014-01-10 2024-01-15 $ 1,155.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000761560 TERMINATED 1000000489346 WALTON 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000588534 TERMINATED 1000000482870 WALTON 2013-03-11 2023-03-13 $ 1,495.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000438599 TERMINATED 1000000474974 WALTON 2013-02-06 2023-02-13 $ 776.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000215559 TERMINATED 1000000460522 WALTON 2013-01-17 2023-01-23 $ 1,999.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000906852 TERMINATED 1000000410646 WALTON 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State