Search icon

W.J.LOHMAN ROOFING CO., INC.

Company Details

Entity Name: W.J.LOHMAN ROOFING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 1972 (52 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 413472
FEI/EIN Number 59-1437665
Address: 281 KING ST., JACKSONVILLE, FL 32204
Mail Address: 281 KING ST., JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REDDEN, JERRY C Agent 281 KING ST, JACKSONVILLE, FL 32204

Secretary

Name Role Address
REDDEN, JERRY C Secretary 310 KING ST, JACKSONVILLE, FL 32204

Treasurer

Name Role Address
REDDEN, JERRY C Treasurer 310 KING ST, JACKSONVILLE, FL 32204

President

Name Role Address
REDDEN, JERRY C President 310 KING ST, JACKSONVILLE, FL 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2009-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-10 REDDEN, JERRY C No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 281 KING ST, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 281 KING ST., JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2000-01-28 281 KING ST., JACKSONVILLE, FL 32204 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000772413 LAPSED 16-2008-CC-019989 COUNTY COURT, DUVAL COUNTY, FL 2011-11-21 2016-11-28 $29,354.65 JAMES T. MURPHY AND BRENDA W. MURPHY, 1200 RIVERPLACE BOULEVARD, SUITE 902, JACKSONVILLE, FL 32207
J10001084273 LAPSED 16-2009-CC6932-XXXX CTY. CT. DUVAL CTY. FL 2010-05-17 2015-12-03 $8,162.50 BETH M. TERRY, P.A., 1824 ATLANTIC BLVD., JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-07-20
Reinstatement 2009-02-27
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State