Search icon

HIGHLANDER ROOFING, INC.

Company Details

Entity Name: HIGHLANDER ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: P04000025612
FEI/EIN Number 550858386
Address: 3709 SW 14 STREET, FT LAUDERDALE, FL, 33312, US
Mail Address: 3709 SW 14 STREET, FT LAUDEDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER JOE T Agent 3709 SW 14 STREET, FT LAUDEDALE, FL, 33312

President

Name Role Address
HUNTER JOE T President 3709 SW 14 STREET, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-05-27 3709 SW 14 STREET, FT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 3709 SW 14 STREET, FT LAUDEDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-27 3709 SW 14 STREET, FT LAUDERDALE, FL 33312 No data
REINSTATEMENT 2012-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2005-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000136457 LAPSED 502018CC001071XXXXMBRE PALM BEACH COUNTY CIVIL 2018-03-29 2023-04-04 $12,326.43 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J18000080267 LAPSED 17-5178-CO PINELLAS COUNTY CIVIL DIVISION 2017-12-12 2023-02-26 $7,155.56 SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613
J17000649733 LAPSED 17-016364 CACE 05 BROWARD COUNTY 2017-10-30 2022-11-29 $50,229.47 ALLIED BUILDING PRODUCTS CORP., 15 UNION AVENUE, E., RUTHERFORD, NJ 07073
J13000301011 TERMINATED 1000000397126 BROWARD 2013-01-29 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
NEHEMIAH REID and ENID REID VS HURRICANE METAL SUPPLY, LLC and HIGHLANDER ROOFING, INC. 4D2019-1314 2019-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACA14016288

Parties

Name NEHEMIAH REID
Role Appellant
Status Active
Representations ERIK B. ESPINOSA
Name ENID REID
Role Appellant
Status Active
Name HIGHLANDER ROOFING, INC.
Role Appellee
Status Active
Name HURRICANE METAL SUPPLY, LLC
Role Appellee
Status Active
Representations RICHARD J. DELGADO
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ June 25, 2019 motion for attorney's fees is denied.
Docket Date 2019-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEHEMIAH REID
Docket Date 2019-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HURRICANE METAL SUPPLY, LLC
Docket Date 2019-05-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NEHEMIAH REID
Docket Date 2019-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of NEHEMIAH REID
Docket Date 2019-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEHEMIAH REID
Docket Date 2019-05-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER
On Behalf Of NEHEMIAH REID
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEHEMIAH REID
NEHEMIAH REID and ENID REID VS HURRICANE METAL SUPPLY, LLC and HIGHLANDER ROOFING, INC. 4D2016-4240 2016-12-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14016288

Parties

Name ENID REID
Role Appellant
Status Active
Name HURRICANE METAL SUPPLY, LLC
Role Appellee
Status Active
Representations RICHARD J. DELGADO
Name HIGHLANDER ROOFING, INC.
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name NEHEMIAH REID
Role Appellant
Status Active
Representations ERIK B. ESPINOSA

Docket Entries

Docket Date 2017-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' January 5, 2017 motion for attorney's fees is denied.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEHEMIAH REID
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HURRICANE METAL SUPPLY, LLC
Docket Date 2017-01-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HURRICANE METAL SUPPLY, LLC
Docket Date 2017-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEHEMIAH REID
Docket Date 2016-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEHEMIAH REID
Docket Date 2016-12-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NEHEMIAH REID
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEHEMIAH REID

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State