Search icon

J AND D ROOFING CONTRACTORS, INC.

Company Details

Entity Name: J AND D ROOFING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2006 (19 years ago)
Date of dissolution: 16 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2019 (5 years ago)
Document Number: P06000059190
FEI/EIN Number 113777975
Address: 12021 NW 14TH COURT, PEMBROKE PINES, FL, 33026, US
Mail Address: 329 SW 13th Street, Dania Beach, FL, 33004, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NAHMOD JAMES M Agent 12021 NW 14TH COURT, PEMBROKE PINES, FL, 33026

President

Name Role Address
NAHMOD JAMES M President 12021 NW 14TH COURT, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010095 COLONIAL ROOF SERVICE EXPIRED 2015-01-29 2020-12-31 No data 12021 NW 14TH COURT, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 12021 NW 14TH COURT, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2018-10-01 NAHMOD, JAMES M No data
REINSTATEMENT 2018-10-01 No data No data
CHANGE OF MAILING ADDRESS 2018-10-01 12021 NW 14TH COURT, PEMBROKE PINES, FL 33026 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2010-07-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 12021 NW 14TH COURT, PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586493 LAPSED 502019CC006853XXXXMBRF FIFTEENTH JUDICIAL CIRCUIT 2019-09-09 2024-09-09 $18,072.91 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J17000550899 LAPSED 502017CA005772XXXXMBAF PALM BEACH COUNTY CIRCUI CIVIL 2017-10-10 2022-10-11 $58,371.23 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J15000804399 TERMINATED 1000000688025 BROWARD 2015-07-22 2025-07-29 $ 765.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000215932 LAPSED COWE-11-00217/81 BROWARD COUNTY COURT 2012-02-01 2017-03-22 $4,356.93 BUILDERS INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-16
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State