Search icon

G ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: G ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000147162
FEI/EIN Number 203742218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3574 West 86 Terrace, Hialeah Gardens, FL, 33018, US
Mail Address: 3574 West 86 Terrace, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNIS GIANCARLO Treasurer 3574 West 86 Terrace, Hialeah Gardens, FL, 33018
CUNIS LESLIBETH President 3574 West 86 Terrace, Hialeah Gardens, FL, 33018
CUNIS LESLIBETH Agent 3574 West 86 Terrace, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 CUNIS, LESLIBETH -
CHANGE OF PRINCIPAL ADDRESS 2017-10-21 3574 West 86 Terrace, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-10-21 3574 West 86 Terrace, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-21 3574 West 86 Terrace, Hialeah Gardens, FL 33018 -
REINSTATEMENT 2017-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001006114 ACTIVE 1000000385199 MIAMI-DADE 2013-05-20 2033-05-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000304882 ACTIVE 1000000412540 MIAMI-DADE 2013-02-04 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000202538 TERMINATED 1000000134074 DADE 2009-08-11 2030-02-16 $ 1,640.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900005421 LAPSED 07-36201-CA-31 CTY CRT MIAMI DADE CTY 2008-01-30 2013-04-02 $19977.54 BRADCO SUPPLY CORPORATION, 6944 NORTH US HIGHWAY 41, APOLLO BEACH, FL 33143

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State