Search icon

ABC ROOFING CORP.

Company Details

Entity Name: ABC ROOFING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1987 (37 years ago)
Document Number: K08425
FEI/EIN Number 65-0022894
Address: 3771 nw 126 ave, suite 1, CORAL SPRINGS, FL 33065
Mail Address: 3771 nw 126 ave, suite 1, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABC ROOFING CORP 401K PLAN 2023 650022894 2024-05-24 ABC ROOFING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2022 650022894 2023-06-07 ABC ROOFING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2021 650022894 2022-05-25 ABC ROOFING CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2020 650022894 2021-06-01 ABC ROOFING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2019 650022894 2020-07-07 ABC ROOFING CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2018 650022894 2019-08-08 ABC ROOFING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2017 650022894 2018-06-18 ABC ROOFING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2016 650022894 2017-06-06 ABC ROOFING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2015 650022894 2016-06-27 ABC ROOFING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature
ABC ROOFING CORP 401K PLAN 2014 650022894 2015-07-17 ABC ROOFING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9543245861
Plan sponsor’s address 3771 NW 126TH AVE, SUITE 1, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing JOHN FAMULARO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FAMULARO, JOHN Agent 14493 69 Dr N, west palm beach, FL 33418

President

Name Role Address
FAMULARO, JOHN President 3771 nw 126 aave, CORAL SPRINGS, FL 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052372 AABCO ROOFING EXPIRED 2017-05-11 2022-12-31 No data 3771 NW 126TH AVENUE, SUITE 1, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 14493 69 Dr N, west palm beach, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 3771 nw 126 ave, suite 1, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2013-01-29 3771 nw 126 ave, suite 1, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 1988-03-02 FAMULARO, JOHN No data

Court Cases

Title Case Number Docket Date Status
HANS I. MOENCH VS ELADIO MEJIA MALDONADO a/k/a HECTOR MEJIA, et al. 4D2021-3608 2021-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-014669

Parties

Name Hans I. Moench
Role Appellant
Status Active
Representations Philip M. Burlington, Brian William Smith, Nichole J. Segal, Adam J. Richardson, Steven W. Kuveikis
Name Eladio Mejia Maldonado
Role Appellee
Status Active
Representations Jonathan Gary Liss, Patrick Shawn Spellacy, Curtis S. Davis, Steven A. Woods, Robert O. Dugan, James T. Ferrara, Lauren McEndree, Christopher T. Corkran, James P. Murphy
Name COMMERCE PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name J. JAG, INC.
Role Appellee
Status Active
Name Elizer Calderon Escobar
Role Appellee
Status Active
Name ABC ROOFING CORP.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 23, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hans I. Moench
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hans I. Moench
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hans I. Moench
MICHAEL HENDERSON VS ABC ROOFING CORP. 4D2021-2450 2021-08-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-009355

Parties

Name MICHAEL HENDERSON, INC.
Role Appellant
Status Active
Representations Tshai Wright
Name ABC ROOFING CORP.
Role Appellee
Status Active
Representations Lynne S. K. Ventry
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 17, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Henderson
Docket Date 2021-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 18, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (207 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-09-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 22, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-22
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Henderson
Docket Date 2021-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Henderson
Docket Date 2021-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State