Entity Name: | 4 ROOFERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4 ROOFERS, 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: | 12 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2011 (13 years ago) |
Document Number: | P04000154459 |
FEI/EIN Number |
201872947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6919 W. BROWARD BLVD, PLANTATION, FL, 33317, US |
Mail Address: | 6919 W. BROWARD BLVD, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES MARIO A | President | 1841 SW 102 WAY, MIRAMAR, FL, 33025 |
PEREGONZA THE ATTORNEYS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-16 | PEREGONZA THE ATTORNEYS, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1414 NW 107TH AVE, SUITE 302, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 6919 W. BROWARD BLVD, SUITE #143, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 6919 W. BROWARD BLVD, SUITE #143, PLANTATION, FL 33317 | - |
REINSTATEMENT | 2011-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000757109 | LAPSED | 11-00554 CC 05 | DADE COUNTY COURT | 2011-06-20 | 2016-11-17 | $7,376.83 | CINTAS CORPORATION NO.2, CINTAS CORPORATION, 6800 CINTAS BLVD., CINCINNATI, OH 45262 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State