Search icon

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

Company Details

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 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (8 months 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
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342286374 0418800 2017-04-27 4720 MADISON ST., HOLLYWOOD, FL, 33021
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-04-27
Case Closed 2017-06-09

Related Activity

Type Referral
Activity Nr 1204944
Health Yes
314262494 0418800 2010-05-12 296 NE 67TH STREET, MIAMI, FL, 33138
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-19
Emphasis L: FALL
Case Closed 2010-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-06-30
Abatement Due Date 2010-07-19
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-06-30
Abatement Due Date 2010-07-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2010-06-30
Abatement Due Date 2010-07-12
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-30
Abatement Due Date 2010-07-26
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705088500 2021-03-10 0455 PPS 9822 NE 2nd Ave Ste 9, Miami Shores, FL, 33138-2347
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71948
Loan Approval Amount (current) 71948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2347
Project Congressional District FL-24
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72503.6
Forgiveness Paid Date 2021-12-15
5559797208 2020-04-27 0455 PPP 9822 NE 2ND AVE. SUITE #9, Miami Shores, FL, 33138
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 71900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 11
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72664.94
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1918503 Intrastate Non-Hazmat 2013-10-28 32000 2008 2 2 Private(Property)
Legal Name OBENOUR ROOFING SHEET METAL & SUPPLY CO
DBA Name -
Physical Address 159 NE 97TH STREET, MIAMI SHORES, FL, 33138, US
Mailing Address 159 NE 97TH STREET, MIAMI SHORES, FL, 33138, US
Phone (305) 757-2612
Fax (305) 758-8484
E-mail OBENOURROOFING@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State