Search icon

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

Company claim

Is this your business?

Get access!

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 (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

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71948.00
Total Face Value Of Loan:
71948.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71900.00
Total Face Value Of Loan:
71900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-27
Type:
Referral
Address:
4720 MADISON ST., HOLLYWOOD, FL, 33021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-05-12
Type:
Planned
Address:
296 NE 67TH STREET, MIAMI, FL, 33138
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$71,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,664.94
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $71,900
Jobs Reported:
10
Initial Approval Amount:
$71,948
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,503.6
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $71,946
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 758-8484
Add Date:
2009-07-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State