Search icon

DIVISION 7 WATERPROOFING & CONCRETE RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: DIVISION 7 WATERPROOFING & CONCRETE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVISION 7 WATERPROOFING & CONCRETE RESTORATION, 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: 15 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000025179
FEI/EIN Number 593562266

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

Mail Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
Address: 2111 EMERSON ST., SUITE 3, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR GERARD President PO BOX 24668, JACKSONVILLE, FL, 32241
TAYLOR GERARD Secretary PO BOX 24668, JACKSONVILLE, FL, 32241
TAYLOR GERARD Treasurer PO BOX 24668, JACKSONVILLE, FL, 32241
TAYLOR GERARD Director PO BOX 24668, JACKSONVILLE, FL, 32241
BROWN-TAYLOR SUSAN Vice President PO BOX 24668, JACKSONVILLE, FL, 32241
BROWN-TAYLOR SUSAN Director PO BOX 24668, JACKSONVILLE, FL, 32241
KEVIN S. GREEN, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-24 2111 EMERSON ST., SUITE 3, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4540 SOUTHSIDE BLVD #303, SUITE #2, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2011-04-27 KEVIN S GREEN INC -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 2111 EMERSON ST., SUITE 3, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000018407 LAPSED 16-2008-SC-7365 DUVAL CTY. CT. 2008-12-22 2014-01-20 $6,342.92 DUVAL PAINT AND DECORATING, INC., 2855 ST. JOHNS BLUFF RD., S., JACKSONVILLE, FL 32246
J08000375767 LAPSED 16-2008-CC-008128 DUVAL COUNTY COURT 2008-09-10 2013-11-03 $5,185.57 COASTAL CONSTRUCTION PRODUCTS, INC., 3401 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256
J08000178138 LAPSED 07-018771 DIVISION K DUVAL COUNTY COURT 2008-06-03 2013-06-05 $7,340.82 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE NJ 07656
J08000030941 LAPSED 07-018771 DIVISION K DUVAL COUNTY 2008-01-22 2013-01-30 $9,314.03 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BOULEVARD, PARK RIDGE, NEW JERSEY, 07656
J07900011499 LAPSED 16-2006-CC015657-XXXX-MA CTY CRT FOR DUVAK CTY FL 2007-07-20 2012-08-01 $3877.85 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State