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