Search icon

MOREL ROOFING, INC. - Florida Company Profile

Company Details

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

MOREL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: P01000068002
FEI/EIN Number 651120096

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

Address: 130 HOG ROAD, AVON PARK, FL, 33825, US
Mail Address: 130 HOG ROAD, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREL DENNIS S President 130 HOG ROAD, AVON PARK, FL, 33825
MOREL DENNIS S Vice Treasurer 130 HOG ROAD, AVON PARK, FL, 33825
MOREL DENNIS S Director 130 HOG ROAD, AVON PARK, FL, 33825
MOREL LINDA J Secretary 130 HOG ROAD, AVON PARK, FL, 33825
MOREL JEREMY Vice President 130 HOG ROAD, AVON PARK, FL, 33825
HENSLEY DONALD Vice President 130 HOG ROAD, AVON PARK, FL, 33825
HAMCOCK REGINA Agent 50 WEST CENTRAL AVE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-15 - -
AMENDMENT 2014-01-07 - -
AMENDMENT 2010-07-26 - -
REINSTATEMENT 2010-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-11-26 - -
CHANGE OF MAILING ADDRESS 2008-08-31 130 HOG ROAD, AVON PARK, FL 33825 -
AMENDMENT 2006-05-05 - -
AMENDMENT 2004-08-09 - -
AMENDMENT 2004-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001251447 TERMINATED 11000565GCS HIGHLANDS COUNTY CIRCUIT COURT 2013-08-12 2018-08-16 $48,832.27 L&W SUPPLY CORPORATION D/B/A SEACOAST SUPPLY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J08900022347 LAPSED 08974GCS HIGHLANDS CTY 10TH CIR 2008-11-16 2013-12-03 $13264.89 HICKS OIL CO., INC., 1390 NORTH CENTRAL AVENUE, AVON PARK, FL 33870
J08900004507 LAPSED CC 07-10533 MB PALM BEACH CTY CTY CIVIL 2008-01-30 2013-03-21 $18104.48 AMERICA BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
Amendment 2016-08-15
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State