Search icon

C AND R CAULKING & WATERPROOFING CORP - Florida Company Profile

Company Details

Entity Name: C AND R CAULKING & WATERPROOFING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C AND R CAULKING & WATERPROOFING CORP 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: 09 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P18000084803
FEI/EIN Number 83-2144841

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

Address: 7107 Gateway Ct, Tampa, FL, 33615, US
Mail Address: 7107 Gateway Ct, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES DIAZ YUNIER President 952 E 19ST, HIALEAH, FL, 33013
CESPEDES DIAZ YUNIER Agent 952 E 19ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-16 7107 Gateway Ct, Tampa, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 7107 Gateway Ct, Tampa, FL 33615 -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 952 E 19ST, HIALEAH, FL 33013 -
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 CESPEDES DIAZ, YUNIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-01-03
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
Amendment 2018-10-31
Domestic Profit 2018-10-09

Date of last update: 02 May 2025

Sources: Florida Department of State