Search icon

JBH ROOFING & CONSTRUCTORS, INC.

Company Details

Entity Name: JBH ROOFING & CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000135135
FEI/EIN Number 200444190
Address: 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL, 32092
Mail Address: 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON J. BRIAN Agent 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL, 32092

Director

Name Role Address
HUDSON J. BRIAN Director 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL, 32092

President

Name Role Address
HUDSON J. BRIAN President 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL, 32092

Secretary

Name Role Address
HUDSON J. BRIAN Secretary 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL, 32092

Treasurer

Name Role Address
HUDSON J. BRIAN Treasurer 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL, 32092

Vice President

Name Role Address
SHAW CHARLES T Vice President 12603 LAMAR SHAW RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2009-05-01 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1585 WINDY WILLOW DR. E., SAINT AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2004-07-15 HUDSON, J. BRIAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002144334 LAPSED 2009 CA 014994 MB PALM BEACH CTY CIVIL 2009-08-05 2014-09-16 $17,752.35 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309
J09001269181 LAPSED 08-CC-018535 DUVAL CTY CT 2009-05-29 2014-07-13 $11,088.24 COVERX CORPORATION, P.O. BOX 5096, SOUTHFIELD, MI 48086
J09000001965 LAPSED CA 08-0089 CIRCUIT COURT ST JOHNS COUNTY 2008-11-10 2014-01-05 $45,000.00 FRANKLIN C. & SELENA G. YOUNG, P.O. BOX 3516, PONTE VEDRA BEACH, FL 32004

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
Off/Dir Resignation 2008-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State