Search icon

WATER AND MOLD RESTORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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