Search icon

SOUTHERN CAULKING & WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CAULKING & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CAULKING & 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: 17 Jun 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S61002
FEI/EIN Number 650277391

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

Address: 7546 W. MCNAB RD., #B25, N LAUDERDALE, FL, 33068, US
Mail Address: 7546 W. MCNAB RD., #B25, N LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS DAVID President 10941 NW 7TH ST., CORAL SPRINGS, FL
ELIAS, DAVID Agent 10941 NW 7 STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 10941 NW 7 STREET, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-08 7546 W. MCNAB RD., #B25, N LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 1994-06-08 7546 W. MCNAB RD., #B25, N LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State