Search icon

HAWKEYE ROOFING, INC. - Florida Company Profile

Company Details

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

HAWKEYE 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: 24 May 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K90497
FEI/EIN Number 650123187

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

Address: 343 SHARWOOD DRIVE, NAPLES, FL, 34110, US
Mail Address: PO BOX 110008, NAPLES, FL, 34108, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNESS LEROY A President P.O. BOX 110008, NAPLES, FL, 34108
JENNESS EDUNDO Vice President P.O. BOX 110008, NAPLES, FL, 34108
HINOJOSO MARIO Vice President P.O. BOX 110008, NAPLES, FL, 34108
JENESS CYNTHIA Secretary P.O. BOX 110008, NAPLES, FL, 34108
JENNESS CINDEE M Agent 343 SHARWOOD DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-06-30 JENNESS, CINDEE MESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-12-18 343 SHARWOOD DR, NAPLES, FL 34110 -
CANCEL ADM DISS/REV 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-23 343 SHARWOOD DRIVE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2002-08-23 343 SHARWOOD DRIVE, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013567 LAPSED 04-6163-CC HILLSBOROUGH CO CRT TAMPA FL 2004-05-19 2009-05-24 $9114.30 RINKER MATERIALS CORPORATION, 8412 SABAL INDUSTRIAL CORPORATION, TAMPA, FL 33619
J03900015866 LAPSED 03-1743-CC COUNTY COURT COLLIER 2003-11-04 2008-12-12 $6705.03 FIRST NATIONAL BANK OF FLORIDA, 2150 GOODLETTE ROAD, NORTH, 2ND FLOOR, NAPLES, FL 34109
J03900015223 LAPSED 03-3691-CA CIR CTRT COLLIER COUNTY 2003-10-29 2008-11-24 $52649.60 FIRST NATIONAL BANK OF FLORIDA, 2150 GOODLETTE ROAD NORTH, 2ND FLOOR, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2004-06-30
REINSTATEMENT 2003-12-18
ANNUAL REPORT 2002-08-23
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State