Search icon

CARIBBEAN ROOFING & CONSTRUCTION INC.

Company Details

Entity Name: CARIBBEAN ROOFING & CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: P04000034559
FEI/EIN Number 20-0761479
Address: 1380 S RONALD REAGAN BLVD, LONGWOOD, FL 32750
Mail Address: 1380 S RONALD REAGAN BLVD, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, JOSE D Agent 1380 S. Ronald Reagan Blvd, Longwood, FL 32750

President

Name Role Address
Cruz , Jose D President 1380 S. Ronald Reagan Blvd, Longwood, FL 32750

Director

Name Role Address
HATZIMARKOS, ALEXANDROS Director 5305 Stratemeyer Dr, ORLANDO, FL 32839

Secretary

Name Role Address
CRUZ, CAROLINA Secretary 1184 LAURA STREET, CASSELBERRY, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137015 UNITED ROOFING & SOLAR ACTIVE 2023-11-07 2028-12-31 No data 1380 S RONALD REGAN BLVD, LONGWOOD, FL, 32750
G21000033595 UNITED ROOFING & SEAMLESS GUTTERS ACTIVE 2021-03-10 2026-12-31 No data 1380 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750
G21000002440 UNITED SEAMLESS GUTTERS ACTIVE 2021-01-06 2026-12-31 No data 1380 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750
G17000044081 UNITED ROOFING ACTIVE 2017-04-24 2027-12-31 No data 1380 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1380 S. Ronald Reagan Blvd, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1380 S RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1380 S RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
AMENDMENT 2016-09-30 No data No data
NAME CHANGE AMENDMENT 2012-05-21 CARIBBEAN ROOFING & CONSTRUCTION INC. No data
AMENDMENT 2010-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-01 CRUZ, JOSE D No data
AMENDMENT AND NAME CHANGE 2006-09-07 FIRST CARIBBEAN CONSTRUCTION, INC. No data
AMENDMENT 2004-12-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001031643 TERMINATED 1000000384734 SEMINOLE 2012-11-21 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16
Amendment 2016-09-30
ANNUAL REPORT 2016-03-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State