Search icon

WATERPROOFING AND ROOFING DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: WATERPROOFING AND ROOFING DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERPROOFING AND ROOFING DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000061033
FEI/EIN Number 650767379

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

Address: 1320 S. KILLIAN DRIVE, LAKE PARK, FL, 33403
Mail Address: 1320 S. KILLIAN DRIVE, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JOSEPH G President 1320 S. KILLIAN DRIVE, LAKE PARK, FL, 33403
WARD JOSEPH G Director 1320 S. KILLIAN DRIVE, LAKE PARK, FL, 33403
WARD JOSEPH G Agent 1320 S. KILLIAN DRIVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-18 1320 S. KILLIAN DRIVE, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1999-05-18 1320 S. KILLIAN DRIVE, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 1999-05-18 WARD, JOSEPH G -
REGISTERED AGENT ADDRESS CHANGED 1999-05-18 1320 S. KILLIAN DRIVE, LAKE PARK, FL 33403 -
REINSTATEMENT 1999-05-18 - -
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
J02000024822 LAPSED 01-12148-CA-25 MIAMI-DADE CIRCUIT COURT 2001-12-13 2007-01-22 $52,817.71 EAST COAST SUPPLY CORP., 1001 W CYPRESS CREEK RD #112, FT LAUDERDALE, FL 33309
J02000327472 LAPSED MC 01-878 RJ PALM BEACH COUNTY 2001-04-09 2007-08-19 $11408.37 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC. D/B/A, 5100-B N.W. 9TH AVENUE, FORT LAUDERDALE, FL 33309-3116

Court Cases

Title Case Number Docket Date Status
WATERPROOFING AND ROOFING DESIGN, INC., etc., VS FRANK ASHWORTH, et al., 3D2019-1949 2019-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30259

Parties

Name WATERPROOFING AND ROOFING DESIGN, INC.
Role Appellant
Status Active
Representations DIANE S. PERERA, ERIKA A. GARAY
Name Ana A. Carballo
Role Appellee
Status Active
Name Juan C. Carballo
Role Appellee
Status Active
Representations Arnaldo Velez
Name FRANK E. ASHWORTH
Role Appellee
Status Active
Name Cecilia Ashworth
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-07-16
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Juan C. Carballo
Docket Date 2020-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Waterproofing and Roofing Design, Inc.
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2020-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Waterproofing and Roofing Design, Inc.
Docket Date 2020-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Juan C. Carballo
Docket Date 2020-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Juan C. Carballo
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Juan C. Carballo
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/19/20
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Juan C. Carballo
Docket Date 2020-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waterproofing and Roofing Design, Inc.
Docket Date 2019-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Waterproofing and Roofing Design, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-(WATERPROOFING AND ROOFING DESIGN, INC. ) 30 days to 1/16/20
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Waterproofing and Roofing Design, Inc.
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2000-09-20
REINSTATEMENT 1999-05-18
Domestic Profit Articles 1997-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State