Search icon

DELG BROTHERS ROOFING CORP. - Florida Company Profile

Company Details

Entity Name: DELG BROTHERS ROOFING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELG BROTHERS ROOFING CORP. 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: 23 Mar 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M73488
FEI/EIN Number 650041950

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

Address: 9810 SW 16 ST, MIAMI, FL, 33165
Mail Address: 9810 SW 16ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO, JOSE L. President 9810 S.W. 16 ST., MIAMI, FL, 33165
DELGADO, JOSE L. Director 9810 S.W. 16 ST., MIAMI, FL, 33165
DELGADO, JOSE L. Agent 9810 S.W. 16 ST., MIAMI, FL, 33165
VIEGO RAFAEL A Secretary 500 SW 24TH RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-08 9810 SW 16 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2010-09-08 9810 SW 16 ST, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000614883 LAPSED 14-340-D5 LEON 2018-05-29 2023-08-30 $5,802.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000614891 TERMINATED 14-340-D5 LEON 2018-05-29 2023-08-30 $5,802.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000781397 TERMINATED 1000000728238 MIAMI-DADE 2016-12-02 2026-12-08 $ 367.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-07
Amendment 2013-11-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-09-08
ANNUAL REPORT 2009-09-22
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State