Search icon

PRO WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: PRO WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO 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: 14 Apr 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: P17000034329
FEI/EIN Number 821191280

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

Address: 12772 SW 209th Street, MIAMI, FL, 33177, US
Mail Address: 12772 SW 209th Street, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAO ONNIER President 12772 SW 209th Street, MIAMI, FL, 33177
Chao Onnier Agent 12772 SW 209th Street, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 12772 SW 209th Street, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-04-25 12772 SW 209th Street, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Chao, Onnier -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 12772 SW 209th Street, MIAMI, FL 33177 -
NAME CHANGE AMENDMENT 2017-07-26 PRO WATERPROOFING, INC. -
AMENDMENT 2017-05-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-04
Name Change 2017-07-26
Amendment 2017-05-10

Date of last update: 03 May 2025

Sources: Florida Department of State