Search icon

CHEMATICS OF THE SOUTH WATERPROOFING DIVISION, INC. - Florida Company Profile

Company Details

Entity Name: CHEMATICS OF THE SOUTH WATERPROOFING DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEMATICS OF THE SOUTH WATERPROOFING DIVISION, 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: 27 Apr 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V31931
FEI/EIN Number 592960272

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

Address: 4805 N. COURTNAY PKWY., MERRITT ISLAND, FL, 32953
Mail Address: 4805 N. COURTNAY PKWY., MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER KERRI B Secretary 85 S ATLANTIC AVE #502, COCOA BEACH, FL, 32931
PARKER KERRI B Treasurer 85 S ATLANTIC AVE #502, COCOA BEACH, FL, 32931
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2008-06-20 CHEMATICS OF THE SOUTH WATERPROOFING DIVISION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 4805 N. COURTNAY PKWY., MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2006-04-03 4805 N. COURTNAY PKWY., MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 1995-11-27 COLEMAN, CHRISTOPHER JESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000042280 LAPSED 05-2006-CA-54756 18TH JUD. CIR. BREVARD FL 2010-01-18 2015-02-11 $465,000.00 SOMERSET OCEANFRONT CONDOMINIUM ASSOC., INC., 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779

Documents

Name Date
Off/Dir Resignation 2010-12-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-11
Name Change 2008-06-20
ANNUAL REPORT 2008-06-20
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State