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