Search icon

CENTRAL FLORIDA WATERPROOFING, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA 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: 27 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P95000090450
FEI/EIN Number 593356115

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

Address: 249 Central Park Drive, Sanford, FL, 32771, US
Mail Address: 249 Central Park Drive, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSBURN JUSTIN President 249 Central Park Drive, Sanford, FL, 32771
AUSBURN BRANDON Vice President 249 CENTRAL PARK DRIVE, SANFORD, FL, 32771
Braun MICHELLE Agent 216 Walnut Ave, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000052660 CENTRAL FLORIDA WATERPROOFING INC ACTIVE 2025-04-18 2030-12-31 - 1120 W 1ST STREET ST A, ST A, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 1120 W 1st Street, Suite A, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-01-27 1120 W 1st Street, Suite A, Sanford, FL 32771 -
AMENDMENT 2023-04-28 - -
AMENDMENT 2021-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 216 Walnut Ave, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2016-03-21 Braun, MICHELLE -
REINSTATEMENT 2004-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000030694 TERMINATED 02-9156-CI-21 CIR CIV CIR PINELLAS 2003-01-21 2008-01-27 $17076.15 ABP IV, INC., 518 13TH ST W, BRADENTON, FL 34205
J02000423172 LAPSED 97-30321-CICI 7TH JUD CIR VOLUSIA CNTY FL 2002-09-12 2007-11-04 $25,261.88 FOLEY AND ASSOCIATES CONSTRUCTION COMPANY, INC., 735 FENTRESS BOULEVARD, DAYTONA BEACH, FL 32114

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
Amendment 2023-04-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
Amendment 2021-09-16
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551777206 2020-04-28 0491 PPP 249 Central Park Drive, Sanford, FL, 32771
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284368
Loan Approval Amount (current) 284368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 18
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286619.25
Forgiveness Paid Date 2021-02-17
9186928505 2021-03-12 0491 PPS 249 Central Park Dr, Sanford, FL, 32771-6687
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159187.81
Loan Approval Amount (current) 159187.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6687
Project Congressional District FL-07
Number of Employees 20
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160182.73
Forgiveness Paid Date 2021-10-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1131871 CENTRAL FLORIDA WATERPROOFING, INC. - SA4LCYEU8KM5 1120 W 1ST ST STE A, SANFORD, FL, 32771-1010
Capabilities Statement Link -
Phone Number 407-696-8188
Fax Number -
E-mail Address michelle@cfw-fl.com
WWW Page https://www.cfw-fl.com
E-Commerce Website -
Contact Person MICHELLE BRAUN
County Code (3 digit) 117
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 5P8T4
Year Established 1995
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Service-Disabled Veteran, Veteran
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Waterproofing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Roger Ausburn
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified Yes
Veteran-Owned Small Business Joint Venture No
Veteran-Owned Small Business Certification Date 2020-10-28
Veteran-Owned Small Business Certification Expiration Date 2025-10-28
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $400,000
Description Construction Bonding Level (aggregate)
Level $400,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $1,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State