Search icon

4 ROOFERS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BARNES MARIO A President 1841 SW 102 WAY, MIRAMAR, FL, 33025
PEREGONZA THE ATTORNEYS, PLLC Agent -

Events

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 - -

Debts

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

Documents

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