Search icon

J&E ROOFING AND CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: J&E ROOFING AND CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&E ROOFING AND CONSTRUCTION SERVICES 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: 05 Apr 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: P06000049134
FEI/EIN Number 20-8251290

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

Address: 8238 NE 2 ave, Miami, FL, 33138, US
Mail Address: 8238 NE 2 ave, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guinovart Jorge President 8238 NE 2 ave, Miami, FL, 33138
GUINOVART JORGE Agent 8238 NE 2 ave, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006690 J&E ROFING AND CONSTRUCTION SERVICES INC ACTIVE 2025-01-15 2030-12-31 - 8238 NE 2ND AVE, MIAMI, FL, 33138
G24000109879 J & E CONSTRUCTION ACTIVE 2024-09-04 2029-12-31 - 8238 NE 2ND AVENUE, MIAMI, FL, 33138
G08022900314 J & E CONSTRUCTION EXPIRED 2008-01-22 2013-12-31 - 16242 SW 52 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8238 NE 2 ave, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-04-29 8238 NE 2 ave, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8238 NE 2 ave, Miami, FL 33138 -
NAME CHANGE AMENDMENT 2020-10-05 J&E ROOFING AND CONSTRUCTION SERVICES INC -
REGISTERED AGENT NAME CHANGED 2017-08-15 GUINOVART, JORGE -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-07-02 GUIN DEVELOPMENT, INC. -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000614907 ACTIVE 24-CA-1375 CIRCUIT COURT OF THE TWENTIETH 2024-07-15 2029-09-20 $220,530.47 LINDA L. SECREST, 124 WILDERNESS CAY, NAPLES, FLORIDA 34114
J23000164376 ACTIVE 2022-028465-CC-23 MIAMI-DADE COUNTY COURT CLERK 2023-03-10 2028-04-19 $19,923.00 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J21000120364 ACTIVE 1000000880254 DADE 2021-03-12 2031-03-17 $ 1,380.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000205753 TERMINATED 2019-005782-CA-01 MIAMI-DADE CIRCUIT COURT 2019-10-17 2025-04-27 $61,683.27 MADISON AQUISITION CORP., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J19000769594 LAPSED 18-014-D7 LEON 2019-09-13 2024-11-26 $25,912.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000738524 INACTIVE WITH A SECOND NOTICE FILED 2018041788CA01 MIAMI-DADE CLERK OF COURT CIRC 2019-06-17 2024-11-12 $70,314.96 MIAMI DADE, LLC DBA MERCURY SMALL BUSINESS ADVANTAGE, 3406 NW 32ND AVE, MIAMI FL 33142
J18000820357 ACTIVE 1000000805676 DADE 2018-12-12 2028-12-19 $ 4,276.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000082022 INACTIVE WITH A SECOND NOTICE FILED 2017005329CA01 MIAMI-DADE CLERK OF COURT CIRC 2018-11-08 2024-02-05 $18,461.45 PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL 33135
J15000989539 LAPSED 2015 CA 006159 MB AJ PALM BEACH COUNTY CIR CIV 2015-10-29 2020-11-05 $25,982.83 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO, INC., 800 NW 65TH AVENUE, FT. LAUDERDALE, FLORIDA 33309
J15000396073 TERMINATED 12-1947-CA-13 MIAMI-DADE COUNTY 2015-03-19 2020-04-03 $39,378.63 AMERICAN CONTRACTORS INDEMNITY COMPANY, 601 S. FIGUEROA STREET, SUITE 1600, LOS ANGELES, CA 90017

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-01-13
Name Change 2020-10-05
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State