Entity Name: | JNL ROOFING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JNL ROOFING INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2010 (15 years ago) |
Document Number: | P04000151476 |
FEI/EIN Number |
201843643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13325 LAKE MARY JANE RD., ORLANDO, FL, 32832, US |
Mail Address: | 13325 LAKE MARY JANE RD., ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORCESTER JOHN L | President | 13325 LAKE MARY JANE ROAD, ORLANDO, FL, 32832 |
Worcester John L | Agent | 13325 LAKE MARY JANE ROAD, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Worcester, John L | - |
AMENDMENT | 2010-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 13325 LAKE MARY JANE ROAD, ORLANDO, FL 32832 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-29 | 13325 LAKE MARY JANE RD., ORLANDO, FL 32832 | - |
CHANGE OF MAILING ADDRESS | 2007-11-29 | 13325 LAKE MARY JANE RD., ORLANDO, FL 32832 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000273702 | TERMINATED | 1000000657032 | ORANGE | 2015-02-05 | 2035-02-18 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000692912 | TERMINATED | 1000000623502 | ORANGE | 2014-05-15 | 2034-05-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000545096 | TERMINATED | 1000000470560 | ORANGE | 2013-02-12 | 2033-03-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000283104 | TERMINATED | 1000000261635 | ORANGE | 2012-04-04 | 2032-04-18 | $ 1,210.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-05 |
Off/Dir Resignation | 2015-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State