Search icon

INCLAN PAINTING AND WATERPROOFING, CORP.

Company Details

Entity Name: INCLAN PAINTING AND WATERPROOFING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2012 (13 years ago)
Document Number: P95000036237
FEI/EIN Number 650580105
Address: 12252 SW 128TH STREET, MIAMI, FL, 33186, US
Mail Address: 12252 SW 128TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
RICHARD SIEGMEISTER, P.A. Agent

President

Name Role Address
INCLAN LUIS President 12252 SW 128TH STREET, MIAMI, FL, 331865419

Treasurer

Name Role Address
Inclan Luis Treasurer 12252 SW 128TH STREET, MIAMI, FL, 33186

Secretary

Name Role Address
Inclan Ileana R Secretary 12252 SW 128TH STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041841 INCLAN CONSTRUCTION ACTIVE 2020-04-15 2025-12-31 No data 12252 SW 128TH STREET, MIAMI, FL, 33186
G14000122835 INCLAN CONSTRUCTION EXPIRED 2014-12-08 2019-12-31 No data 12252 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Richard Siegmeister, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3850 BIRD ROAD, 10TH FLOOR, MIAMI, FL 33146 No data
AMENDMENT 2012-02-09 No data No data
AMENDMENT 2011-12-01 No data No data
REINSTATEMENT 2010-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2002-10-03 INCLAN PAINTING AND WATERPROOFING, CORP. No data
CHANGE OF MAILING ADDRESS 2001-06-27 12252 SW 128TH STREET, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-27 12252 SW 128TH STREET, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000134928 ACTIVE 19-22944 CIV US COURTS SOUTHERN DISTRICT FL 2021-02-24 2026-03-29 $31,999.99 OSVALDO SOUFFRONT, C/O 1172 S. DIXIE HIGHWAY 175 175, 175, CORAL GABLES, FLORIDA 33146
J09001186260 LAPSED 07-44754 CA 08 MIAMI DADE CIRCUIT COURT 2009-04-28 2014-05-04 $3,565.71 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NJ 07656
J08000396045 LAPSED 07-44754 CA 08 MIAMI DADE CIRCUIT COURT 2008-11-03 2013-11-06 $25,620.70 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NEW JERSEY 07656

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-02-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150634 0418800 2008-10-28 404 WEST PALM DRIVE, FLORIDA CITY, FL, 33034
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-01-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2008-11-14
Abatement Due Date 2008-11-19
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312146368 0418800 2008-05-20 525 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-20
Emphasis L: FALL
Case Closed 2008-06-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-06-04
Abatement Due Date 2008-06-10
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-06-04
Abatement Due Date 2008-06-10
Nr Instances 1
Nr Exposed 3
Gravity 05
310213418 0418800 2006-12-07 CARIBBEAN BOULEVARD, MIAMI, FL, 33189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Emphasis L: FALL
Case Closed 2012-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-12-20
Abatement Due Date 2006-12-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-12-20
Abatement Due Date 2006-12-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-12-20
Abatement Due Date 2006-12-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2006-12-20
Abatement Due Date 2007-01-03
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506988503 2021-02-27 0455 PPS 12252 SW 128th St, Miami, FL, 33186-5419
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121019
Loan Approval Amount (current) 121019.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5419
Project Congressional District FL-28
Number of Employees 22
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123174.13
Forgiveness Paid Date 2022-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State