Entity Name: | WATERPROOFING UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATERPROOFING UNLIMITED, 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: | 24 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2007 (18 years ago) |
Document Number: | P98000037522 |
FEI/EIN Number |
593512126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 BASS AVE SW, FORT WALTON BEACH, FL, 32548, OK |
Mail Address: | PO BOX 396, FT WALTON, FL, 32549, OK |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEENEY BOONCHUN | President | 103 BASS AVE SW., FORT WALTON BEACH, FL, 32548 |
TIMOTHY CRAFT | Agent | 424 CANTERBURY COURT, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-29 | TIMOTHY CRAFT | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-02 | 103 BASS AVE SW, FORT WALTON BEACH, FL 32548 OK | - |
CHANGE OF MAILING ADDRESS | 2008-09-02 | 103 BASS AVE SW, FORT WALTON BEACH, FL 32548 OK | - |
REINSTATEMENT | 2007-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-08 | 424 CANTERBURY COURT, FORT WALTON BEACH, FL 32548 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State