Entity Name: | ONE ROOFING CONSTRUCTION, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE ROOFING CONSTRUCTION, 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: | 28 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2024 (a year ago) |
Document Number: | P04000023311 |
FEI/EIN Number |
830377328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Academy Ave, Sanford, FL, 32771, US |
Mail Address: | 114 Academy Ave, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLE ALVILDA LUS | Treasurer | 1427, Houston, TX, 77062 |
Rolle Andrew S | Agent | 114 Academy Ave, Sanford, FL, 32771 |
ROLLE ZELMA C | Vice President | 114 ACADEMY AVE, SANFORD, FL, 327712786 |
ROLLE ANDREW S | President | 114 Academy Ave, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000098165 | ONE ROOFING | ACTIVE | 2021-07-28 | 2026-12-31 | - | 114 ACADEMY AVE, SANFORD, FL, 32771 |
G21000054533 | ONE ROOFING | ACTIVE | 2021-04-21 | 2026-12-31 | - | 114 ACADEMY AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-25 | - | - |
AMENDMENT AND NAME CHANGE | 2021-04-05 | ONE ROOFING CONSTRUCTION, CORP. | - |
AMENDMENT | 2021-03-16 | - | - |
NAME CHANGE AMENDMENT | 2018-08-14 | BETHEL BUILDERS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-23 | 114 Academy Ave, Sanford, FL 32771 | - |
REINSTATEMENT | 2018-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | 114 Academy Ave, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-07-23 | 114 Academy Ave, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-23 | Rolle, Andrew Steven | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000818210 | TERMINATED | 1000000110191 | 07137 1213 | 2009-02-19 | 2029-03-05 | $ 509.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J09002108743 | LAPSED | 08SC1714 | SEMINOLE COUNTY COURT | 2009-01-13 | 2014-08-14 | $4,392.52 | MID CONTINENT CASUALTY COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486 |
J08900022811 | LAPSED | 08CA566815G | CIR CRT SEMINOLE CTY | 2008-11-03 | 2013-12-10 | $22947.15 | 84 LUMBER COMPANY, LP, 1019 RTE 519, EIGHTY-FOUR, PA 15330 |
J08900016666 | LAPSED | 08-CC-1969-20-S | CTY CRT 18 JUD CIR SEMINOLE | 2008-08-28 | 2013-10-02 | $8615.24 | INLAND MATERIALS, INC., POST OFFICE BOX 180158, CASSELBERRY, FL 32718 |
J08900013388 | LAPSED | 08-CC-367-20-5 | CTY CRT 18 CIR SEMINOLE CTY FL | 2008-07-23 | 2013-08-25 | $14254.99 | BUILDERS FIRSTSOURCE-FLORIDA LLC, 11501 RYLAND COURT, ORLANDO, FL 32771 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-09 |
Amendment and Name Change | 2021-04-05 |
ANNUAL REPORT | 2021-03-18 |
Amendment | 2021-03-16 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-21 |
Name Change | 2018-08-14 |
REINSTATEMENT | 2018-07-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State