Search icon

ADVANCED ROOFING, INC.

Headquarter

Company Details

Entity Name: ADVANCED ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 1983 (41 years ago)
Document Number: G65116
FEI/EIN Number 592360591
Address: 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311, US
Mail Address: 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED ROOFING, INC., MISSISSIPPI 1254066 MISSISSIPPI
Headquarter of ADVANCED ROOFING, INC., ALABAMA 000-940-965 ALABAMA

Agent

Name Role Address
KORNAHRENS KEVIN Agent 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311

President

Name Role Address
Kornahrens Robert President 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
Kornahrens Robert Secretary 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311

Director

Name Role Address
Kornahrens Robert Director 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
Kornahrens Kevin Treasurer 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311

Vice President

Name Role Address
CARRUTH JASON Vice President 200 NORTHSTAR COURT, SANFORD, FL, 32771
Kornahrens Michael Vice President 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
Sockman Clinton Vice President 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311

Chief Financial Officer

Name Role Address
KENDRICK JON MICHAEL Chief Financial Officer 1950 NW 22ND ST, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000048413 ADVANCED ROOFING & ROOF SYSTEM SERVICES ACTIVE 2016-05-13 2026-12-31 No data 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
G16000048396 ROOF SYSTEM SERVICES ACTIVE 2016-05-13 2026-12-31 No data 1950 NW 22 STREET, FORT LAUDERDALE, FL, 33311
G16000010004 AGT ACTIVE 2016-01-27 2027-12-31 No data 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
G16000010001 ADVANCED GREEN TECHNOLOGIES ACTIVE 2016-01-27 2027-12-31 No data 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
G15000073886 ROTH BROS. OF FLORIDA ACTIVE 2015-07-16 2025-12-31 No data 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
G15000069243 ROTH BROTHERS OF FLORIDA EXPIRED 2015-07-02 2020-12-31 No data 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
G15000050679 ADVANCED LIGHTNING SYSTEMS ACTIVE 2015-05-22 2025-12-31 No data 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
G15000046795 ADVANCED ROOFING OF CENTRAL FLORIDA ACTIVE 2015-05-11 2025-12-31 No data 1950 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
G15000046787 ADVANCED ROOFING OF FORT MYERS ACTIVE 2015-05-11 2025-12-31 No data 1950 NW 22ND STREET, FT. LAUDERDALE, FL, 33311
G15000046789 ADVANCED AIR MANAGEMENT ACTIVE 2015-05-11 2025-12-31 No data 1950 NW 22 STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-25 No data No data
MERGER 2001-06-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000037455
NAME CHANGE AMENDMENT 1987-01-15 ADVANCED ROOFING, INC. No data

Court Cases

Title Case Number Docket Date Status
PUBLIX SUPER MARKETS, INC., VS U.S. RETAIL INCOME FUND V, L.P., et al., 3D2020-1822 2020-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1923

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations VANESSA M. ROMERO-MOLINA, Jaime J. Baca, Edward G. Guedes
Name ADVANCED ROOFING, INC.
Role Appellee
Status Active
Name U.S. RETAIL INCOME FUND V, L.P.
Role Appellee
Status Active
Representations Elizabeth K. Russo, Paulo R. Lima, ROBERT F. TACHER, Reginald J. Clyne, Meranda Reifschneider, FLORENCE M. ANDALIB
Name MARIA I. DIAZ GARCIA
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioner’s Request for Oral Argument is hereby denied. Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent U.S. Retail Income Fund V, LP’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Petitioner’s Motion for Appellate Attorney’s Fees as to Respondent U.S. Retail Income Fund V, LP is hereby denied.
Docket Date 2021-01-22
Type Response
Subtype Reply
Description REPLY ~ PUBLIX'S REPLY IN SUPPORT OF PETITION FOR WRIT OFCERTIORARI
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of U.S. RETAIL INCOME FUND V, L.P.
Docket Date 2021-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT, U.S. RETAIL INCOME FUND V, LP'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of U.S. RETAIL INCOME FUND V, L.P.
Docket Date 2021-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. RETAIL INCOME FUND V, L.P.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent U.S. Retail Income Fund, V, LP’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including January 15, 2021.
Docket Date 2020-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, U.S. RETAIL INCOME FUND, V, LP'SUNOPPOSED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR CERTIORARI
On Behalf Of U.S. RETAIL INCOME FUND V, L.P.
Docket Date 2020-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. RETAIL INCOME FUND V, L.P.
Docket Date 2020-12-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within twenty (20) days thereafter.
Docket Date 2020-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES AS TO RESPONDENT, U.S. RETAIL INCOME FUND V, LP
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-12-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Publix Super Markets, Inc.
ADVANCED ROOFING, INC. VS KWA ENGINEERS, LLC 5D2017-1815 2017-06-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30342-CICI

Parties

Name ADVANCED ROOFING, INC.
Role Appellant
Status Active
Representations NICOLE STAMBAUGH, JON MICHAEL KENDRICK
Name KWA ENGINEERS, LLC
Role Appellee
Status Active
Representations David F. Tegeler, Michael C. Sasso, MICHAEL A. SASSO
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/4. NO FURTHER EOT'S.
Docket Date 2017-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/6.
Docket Date 2017-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/13
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/3
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/13
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-07-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/22
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/2
On Behalf Of KWA ENGINEERS, LLC
Docket Date 2017-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADVANCED ROOFING, INC
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/9/17
On Behalf Of ADVANCED ROOFING, INC
Docket Date 2017-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 02 Jan 2025

Sources: Florida Department of State