Search icon

JAMES MIDAS ROOFING INC.

Company Details

Entity Name: JAMES MIDAS ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000035230
FEI/EIN Number 204774230
Address: 762 SE LANSDOWNE AVE, PORT SAINT LUCIE, FL, 34983
Mail Address: 762 SE LANSDOWNE AVE, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
QUINONES MELISSA Agent 762 SE LANSDOWNE AVE, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
QUINONES MELISSA President 762 SE LANSDOWNE AVE, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
JAEGER EUGENE Treasurer 762 SE LANSDOWNE AVE, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
PANUNZIO BERARDINO Vice President 762 SE LANSDOWNE AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT AND NAME CHANGE 2006-06-08 JAMES MIDAS ROOFING INC. No data
AMENDMENT AND NAME CHANGE 2006-05-19 SLATER ROOFING INCORPORATED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000190717 ACTIVE 1000000131658 BROWARD 2009-07-27 2030-02-16 $ 890.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000333190 LAPSED 07-07872 BROWARD COUNTY COURT 2008-06-27 2016-05-31 $11,264.20 ALLIED BUILDING PRODUCTS, CORP, 1900 GLADES RD., SUITE 102, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2007-01-15
Amendment and Name Change 2006-06-16
Amendment and Name Change 2006-05-19
Domestic Profit 2006-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State