Entity Name: | FLORIDA SEALING SYSTEM AND WATERPROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA SEALING SYSTEM AND 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: | 26 Jan 1998 (27 years ago) |
Date of dissolution: | 06 Mar 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2008 (17 years ago) |
Document Number: | P98000015319 |
FEI/EIN Number |
593488196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2090 S. NOVA ROAD, SUITE A-108, SOUTH DAYTONA, FL, 32119 |
Mail Address: | 2090 S. NOVA ROAD, SUITE A-108, SOUTH DAYTONA, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEDER KEN | Director | 2988 WINDLE LANE, SOUTH DAYTONA, FL, 32119 |
TORREY PAUL | Director | 680 REILLY'S ROAD, PORT ORANGE, FL, 32127 |
KEATING GERARD F | Agent | 318 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | 2090 S. NOVA ROAD, SUITE A-108, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 1999-04-29 | 2090 S. NOVA ROAD, SUITE A-108, SOUTH DAYTONA, FL 32119 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-03-06 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-03-21 |
ANNUAL REPORT | 2005-03-01 |
ANNUAL REPORT | 2004-07-19 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-03-24 |
ANNUAL REPORT | 2001-02-07 |
ANNUAL REPORT | 2000-01-24 |
ANNUAL REPORT | 1999-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310032289 | 0419700 | 2007-06-11 | 528 S ATLANTIC, NEW SMYRNA BEACH, FL, 32168 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-06-28 |
Abatement Due Date | 2007-07-03 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State