Search icon

OLIVE BROTHERS ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: OLIVE BROTHERS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVE BROTHERS 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: 15 Jan 1988 (37 years ago)
Date of dissolution: 29 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2007 (18 years ago)
Document Number: K12220
FEI/EIN Number 650065389

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

Address: 7079 SW 46 ST, MIAMI, FL, 33155, US
Mail Address: 7079 SW 46 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVE DANIEL L President 6810 SW 48TH TERRACE, MIAMI, FL, 33155
OLIVE DANIEL L Agent 7079 SW 46 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-29 - -
CANCEL ADM DISS/REV 2006-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 7079 SW 46 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-19 7079 SW 46 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2004-05-19 7079 SW 46 ST, MIAMI, FL 33155 -
AMENDMENT 2002-08-20 - -
REGISTERED AGENT NAME CHANGED 1990-07-02 OLIVE, DANIEL L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000301284 LAPSED 06-19664-CC-05 MIAMI-DADE COUNTY 2008-07-29 2013-09-12 $3,277.54 HILDA BAEZ, 8625 SW 43 STREET, MIAMI, FL 33155
J07900011846 LAPSED 2006-07049 CA (11) CIR CRT 11TH CIR MIAMI-DADE 2007-01-12 2012-08-06 $37576.95 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE PARKWAY, TUCKER, GA 30084
J06000283866 LAPSED 06-20052 CA 09 MIAMI-DADE CIRCUIT 2006-12-08 2011-12-08 $20,886.42 DAVID AND JANAS BYRD, 7645 SW 47 PLACE, MIAMI, FLORIDA 33143
J06000041538 LAPSED 05-19485 CA 09 MIAMI-DADE CIRCUIT 2006-01-04 2011-03-01 $21,707.46 FEDERATED FINANCIAL CORPORATION OF AMERICA, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MICHIGAN 48334
J04900024494 LAPSED 03-3615-CC-26-03 MIAMI-DADE COUNTY COURT 2004-08-23 2009-11-12 $1461.40 GULFSIDE SUPPLY, INC., 501 N. REO STREET, TAMPA, FL 33608
J04000027573 LAPSED 03-24267-SP23-4 MIAMI-DADE COUNTY COURT 2004-03-05 2009-03-15 $3,935.99 VAN DYNE-CROTTY CO. DBA SPIRIT SERVICES CO. FKA WARREN, 7330 N.E. 2ND AVENUE, MIAMI, FL 33138

Documents

Name Date
Voluntary Dissolution 2007-06-29
REINSTATEMENT 2006-12-21
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-04-14
Amendment 2002-08-20
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State