Search icon

A-1 JOSE JOSE ROOFING CORP.

Company Details

Entity Name: A-1 JOSE JOSE ROOFING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1989 (36 years ago)
Date of dissolution: 16 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: K90505
FEI/EIN Number 65-0121871
Address: 4501 SW 113TH AVE., MIAMI, FL 33165
Mail Address: 430 4TH STREET NE, NAPLES, FL 34120
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAGDALENO, JOSE Agent 4501 SW 113TH AVE., MIAMI, FL 33165

President

Name Role Address
MAGDALENO, JOSE President 430, 4TH STREET NE NAPLES, FL 34120

Secretary

Name Role Address
MAGDALENO, JOSE Secretary 430, 4TH STREET NE NAPLES, FL 34120

Treasurer

Name Role Address
MAGDALENO, JOSE Treasurer 430, 4TH STREET NE NAPLES, FL 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-16 No data No data
CHANGE OF MAILING ADDRESS 2006-05-25 4501 SW 113TH AVE., MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2006-05-25 MAGDALENO, JOSE No data
REINSTATEMENT 2004-07-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 4501 SW 113TH AVE., MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 4501 SW 113TH AVE., MIAMI, FL 33165 No data
AMENDMENT 1993-08-12 No data No data
NAME CHANGE AMENDMENT 1989-10-17 A-1 JOSE JOSE ROOFING CORP. No data

Documents

Name Date
Off/Dir Resignation 2016-08-16
Off/Dir Resignation 2016-07-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-27
Off/Dir Resignation 2013-10-17
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-08-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State