Search icon

P & L ROOFING CORP. - Florida Company Profile

Company Details

Entity Name: P & L ROOFING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & L ROOFING CORP. 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: 31 May 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 536053
FEI/EIN Number 591753004

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

Address: 511 W. 35TH PLACE, HIALEAH, FL, 33012
Mail Address: 511 W. 35TH PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JESUS G President 511 W. 35TH PLACE, HIALEAH, FL, 33012
PEREZ EVERILDO Secretary 11031 W OKEECHOBEE RD BLDG 35, HIALEAH GARDENS, FL, 33018
PEREZ JESUS G Agent 511 W. 35TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-01-13 PEREZ, JESUS G -
REGISTERED AGENT ADDRESS CHANGED 1985-05-14 511 W. 35TH PLACE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 1981-10-22 511 W. 35TH PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1981-10-22 511 W. 35TH PLACE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State