Search icon

SOUTHERN WATERPROOFING, INC. - Florida Company Profile

Company Details

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

SOUTHERN 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: 21 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 1996 (29 years ago)
Document Number: P94000014796
FEI/EIN Number 59-3224000

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

Address: 4533 SUNBEAM ROAD, UNIT 105, JACKSONVILLE, FL, 32257, US
Mail Address: 4533 SUNBEAM ROAD, UNIT 105, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKLES GREGORY AP President 1109 CR 13 S, ST. AUGUSTINE, FL, 32092
WINKLES RUTH AVP Vice President 1109 CR 13 S, ST. AUGUSTINE, FL, 32092
WINKLES GREGORY A Agent 1109 CR 13 S, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4533 SUNBEAM ROAD, UNIT 105, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-02-01 4533 SUNBEAM ROAD, UNIT 105, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-02-01 WINKLES, GREGORY A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1109 CR 13 S, ST. AUGUSTINE, FL 32092 -
REINSTATEMENT 1996-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301023511 0419700 1998-04-23 1100 STOCKTON, JACKSONVILLE, FL, 32207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-04-27
Case Closed 1998-09-15

Related Activity

Type Referral
Activity Nr 201350683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G01
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19260501 B10
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-08-07
Abatement Due Date 1998-08-13
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1998-08-07
Abatement Due Date 1998-08-13
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 May 2025

Sources: Florida Department of State