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 |
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 | - |
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 | - |
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 |
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