Entity Name: | I.S.M. ROOFING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.S.M. ROOFING CORPORATION 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: | 08 Feb 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P02000015054 |
FEI/EIN Number |
820542111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4574 N. HIATUS ROAD, SUNRISE, FL, 33351, US |
Mail Address: | 4574 N. HIATUS ROAD, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES SIMON | President | 4574 N. HIATUS ROAD, SUNRISE, FL, 33351 |
MORALES SIMON | Agent | 4574 N. HIATUS ROAD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-26 | MORALES, SIMON | - |
AMENDMENT | 2010-10-26 | - | - |
AMENDMENT | 2009-05-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-17 | 4574 N. HIATUS ROAD, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-17 | 4574 N. HIATUS ROAD, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2008-06-17 | 4574 N. HIATUS ROAD, SUNRISE, FL 33351 | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000519806 | LAPSED | 2010 CA 030538 | PALM BEACH COUNTY CIVIL | 2011-05-24 | 2016-08-15 | $435,380.58 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., DBA ABC SUPPLY, 1015 AVIATION PARKWAY, SUITE 400, MORRISVILLE, NC 27560 |
J04900009128 | LAPSED | CA 03-13374 AB | PALM BCH CO CRT PBC CIR CIVIL | 2004-02-25 | 2009-04-05 | $15454.85 | 2ABC SUPPLY CO., INC., 5100-B NW 9TH AVENUE, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
Amendment | 2010-10-26 |
ANNUAL REPORT | 2010-01-18 |
Amendment | 2009-05-26 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-06-17 |
ANNUAL REPORT | 2008-02-13 |
REINSTATEMENT | 2007-09-17 |
ANNUAL REPORT | 2006-07-20 |
ANNUAL REPORT | 2005-03-15 |
ANNUAL REPORT | 2004-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State