Search icon

G&A CERTIFIED ROOFING INC. - Florida Company Profile

Company Details

Entity Name: G&A CERTIFIED ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&A CERTIFIED 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 16 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: P06000012670
FEI/EIN Number 204212516

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

Address: 3024 Kananwood Ct., Oviedo, FL, 32765, US
Mail Address: 3024 Kananwood Ct., Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSAGHAE HENRY Director 3024 Kananwood Ct., Oviedo, FL, 32765
OSAGHAE HENRY President 3024 Kananwood Ct., Oviedo, FL, 32765
Osaghae Henry Agent 3024 Kananwood Ct, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-11 3024 Kananwood Ct, Oviedo, FL 32765 -
REINSTATEMENT 2019-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-11 3024 Kananwood Ct., Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2019-06-11 3024 Kananwood Ct., Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2019-06-11 Osaghae, Henry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000248175 ACTIVE 2017-CA-004142-O NINTH JUDICIAL CIRCUIT 2020-06-10 2025-07-16 $42,631.42 HERC RENTALS INC., 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL 34134

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-16
REINSTATEMENT 2019-06-11
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-11-18
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-01-09
REINSTATEMENT 2010-01-07
ANNUAL REPORT 2008-01-02

Date of last update: 01 May 2025

Sources: Florida Department of State