Search icon

AMERICAN DURABLE ROOFING, INC.

Company Details

Entity Name: AMERICAN DURABLE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000139565
FEI/EIN Number 651234021
Address: 2121 NW 45TH AVENUE, COCONUT CREEK, FL, 33066
Mail Address: 21 SE 6TH COURT, POMPANO BEACH, FL, 33060
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ENE ROMEO Agent 2121 NW 45TH AVENUE, COCONUT CREEK, FL, 33066

President

Name Role Address
ENE ROMEO President 2121 NW 45TH AVENUE, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
ENE ROMEO Secretary 2121 NW 45TH AVENUE, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
ENE ROMEO Treasurer 2121 NW 45TH AVENUE, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
ORTIZ JOSE Vice President 110 NE 23RD COURT, POMPANO, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-07-24 2121 NW 45TH AVENUE, COCONUT CREEK, FL 33066 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000142486 ACTIVE 1000000121906 BROWARD 2009-05-08 2030-02-16 $ 1,094.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000659927 LAPSED 06-212-D2 LEON 2006-07-12 2015-06-16 $2,509.84 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-04-08
Domestic Profit 2004-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State