Entity Name: | ON-TIME ROOF & BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000056510 |
Address: | 1870 SOUTH HIBISCUS DRIVE, NORTH MIAMI, FL, 33181 |
Mail Address: | 1870 SOUTH HIBISCUS DRIVE, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT T. SLATOFF, ESQUIRE | Agent | FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
WEBSTER THEODORE | Director | 1241 ADAMS STREET, #612, DORCHESTER CENTER, MA, 02124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-05-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900013560 | LAPSED | CACE 07-002363 (13) | 17TH JUD CIR CRT BROWARD CTY | 2007-08-28 | 2012-09-10 | $23910.38 | 1815 BUILDING COMPANY LLC, 750 LEXINGTON AVENUE, 28TH FLOOR, NEW YORK, NY 10022 |
Name | Date |
---|---|
Amendment | 2006-05-18 |
Domestic Profit | 2006-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State