FLORIDA QUALITY ROOFING, INC. - Florida Company Profile

Entity Name: | FLORIDA QUALITY ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA QUALITY 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: | 22 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (9 months ago) |
Document Number: | P02000043265 |
FEI/EIN Number |
030433572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2421 NE 4th Ave, Pompano Beach, FL, 33064, US |
Mail Address: | 2421 NE 4th Ave, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUARTE GERMAN | President | 2421 NE 4th Ave, Pompano Beach, FL, 33064 |
Duarte German | Agent | 2421 NE 4th Ave, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-26 | Duarte, German | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 2421 NE 4th Ave, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 2421 NE 4th Ave, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 2421 NE 4th Ave, Pompano Beach, FL 33064 | - |
CANCEL ADM DISS/REV | 2009-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000431161 | LAPSED | 19-CA-002452 | HILLSBOROUGH CIRCUIT CIVIL | 2019-06-06 | 2024-06-24 | $100,538.22 | BEACON SALES ACQUISITION, INC., 505 HUNTMAR PARK DR., 300, HERNDON, VA 20170 |
J18000791111 | LAPSED | 2016-32239-CA-01 | MIAMI DADE CLERK OF COURT | 2018-12-11 | 2023-12-11 | $33,045.64 | WILLOUGHBY SUPPLY OF FLORIDA, C/O WELTMAN, WEINBERG AND REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131 |
J16000789127 | TERMINATED | 2016-018126-CA-01 | MIAMI-DADE COUNTY | 2016-11-01 | 2021-12-19 | $194,585.70 | CACH, LLC, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408 |
J07900010041 | LAPSED | CI-05-CI 1767 | 9TH CIR OSCEOLA CTY CRT | 2006-03-28 | 2012-07-03 | $65921.00 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BOULEVARD SUITE 201, OVERLAND PARK, MS 66211 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-20 |
Reg. Agent Change | 2018-08-13 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-02 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State