Search icon

THUNDER BAY WATERPROOFING, INC. - Florida Company Profile

Company Details

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

THUNDER BAY 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: 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000012916
FEI/EIN Number 593488842

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

Address: 27837 US HWY 19 N, F, CLEARWATER, FL, 33761, US
Mail Address: 27837 US HWY 19 N, F, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER CHARLES R Director 27837 US HWY 19 N, CLEARWATER, FL, 33761
BARBER CHARLES R President 27837 US HWY 19 N, CLEARWATER, FL, 33761
RABB HARRY HCPA Agent 935 MAIN STREET, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-04 27837 US HWY 19 N, F, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2003-11-04 27837 US HWY 19 N, F, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2016-03-03
Reg. Agent Resignation 2010-01-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-07-06
REINSTATEMENT 2003-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311548390 0420600 2007-09-17 3711 TAMPA RD, OLDSMAR, FL, 34677
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-17
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2007-10-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-10-02
Abatement Due Date 2007-11-04
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-10-02
Abatement Due Date 2007-11-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2007-10-02
Abatement Due Date 2007-11-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-10-02
Abatement Due Date 2007-11-04
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State