Entity Name: | WATER AND MOLD RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATER AND MOLD RESTORATION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000081938 |
FEI/EIN Number |
47-2024640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3421 NE 15TH AVE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 3421 NE 15TH AVE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEHU JIM | President | 3421 NE 15TH AVE, OAKLAND PARK, FL, 33334 |
MEHU JIM | Agent | 3421 NE 15TH AVE, OAKLAND PARK, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000109629 | D/B/A AFFORDABLE KITCHENS AND BATHS | EXPIRED | 2014-10-29 | 2019-12-31 | - | 360 FARNHAM Q, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 3421 NE 15TH AVE, APT 5, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 3421 NE 15TH AVE, APT 5, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 3421 NE 15TH AVE, APT 5, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | MEHU, JIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-21 |
Domestic Profit | 2014-10-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State