OBENOUR ROOFING SHEET METAL & SUPPLY CO. - Florida Company Profile

Entity Name: | OBENOUR ROOFING SHEET METAL & SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OBENOUR ROOFING SHEET METAL & SUPPLY CO. 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: | 29 Jan 1968 (57 years ago) |
Date of dissolution: | 22 Aug 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2024 (a year ago) |
Document Number: | 325709 |
FEI/EIN Number |
591212086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9822 NE 2nd Ave, No. 9, MIAMI SHORES, FL, 33138, US |
Mail Address: | 9822 NE 2nd Ave., No 9, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBENOUR JAMES D | President | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
OBENOUR JAMES D | Secretary | 1401 NORTHEAST 103 STREET, MIAMI SHORES, FL, 33138 |
OBENOUR JAMES D | Agent | 4000 Towerside Terr, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-02 | 4000 Towerside Terr, No. 2307, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 9822 NE 2nd Ave, No. 9, MIAMI SHORES, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 9822 NE 2nd Ave, No. 9, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-24 | OBENOUR, JAMES D | - |
REINSTATEMENT | 1994-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1986-12-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000102205 | TERMINATED | 1000000249849 | DADE | 2012-02-06 | 2032-02-15 | $ 510.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000102213 | TERMINATED | 1000000249850 | DADE | 2012-02-06 | 2022-02-15 | $ 663.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2024-08-22 |
AMENDED ANNUAL REPORT | 2023-10-02 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-14 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State