Search icon

C & J ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: C & J ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & J ROOFING, 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: 16 Feb 1973 (52 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 419201
FEI/EIN Number 591453764

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

Address: 131 CLEARLAKE ROAD, COCOA, FL, 32922
Mail Address: 131 CLEARLAKE ROAD, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randy Dale Noe Secretary 131 CLEARLAKE ROAD, COCOA, FL, 32922
DUTTON ROBERT LEE President 1511 LICHT STREET, COCOA, FL, 32922
DUTTON JOSEPH D Asst 1517 LICHT STREET, COCOA, FL, 32922
NOE LISA J Vice President 131 CLEARLAKE ROAD, COCOA, FL, 32922
Dressler Donna Esq. Agent 425 W. Merritt Ave., Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 Dressler, Donna, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 425 W. Merritt Ave., Merritt Island, FL 32953 -
REINSTATEMENT 2014-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-23 131 CLEARLAKE ROAD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2001-01-05 131 CLEARLAKE ROAD, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-16
REINSTATEMENT 2014-12-16
ANNUAL REPORT 2013-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State