Search icon

ALCO ROOFING COMPANY - Florida Company Profile

Company Details

Entity Name: ALCO ROOFING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCO ROOFING COMPANY 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: 07 Jun 1978 (47 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 572733
FEI/EIN Number 591914208

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

Address: 7146 SW 42 TERR, MIAMI, FL, 33155, US
Mail Address: 7146 SW 42 TERR, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR ROBERTO President 7146 SW 42 TERR, MIAMI, FL, 33155
ALFONSO MANUEL Secretary 7146 SW 42 TERR, MIAMI, FL, 33155
ALFONSO MANUEL Treasurer 7146 SW 42 TERR, MIAMI, FL, 33155
MURRAY DONALD Agent 2000 TOWERSIDE TERRACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-29 7146 SW 42 TERR, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 7146 SW 42 TERR, MIAMI, FL 33155 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-25 - -
REGISTERED AGENT NAME CHANGED 2002-03-25 MURRAY, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 2000 TOWERSIDE TERRACE, UNIT 18C, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000626105 LAPSED 14-397-D5 LEON 2016-08-10 2021-09-22 $35,416.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-12-04
Off/Dir Resignation 2014-12-04
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State