Search icon

ALVAREZ BROTHERS ROOFING INC. - Florida Company Profile

Company Details

Entity Name: ALVAREZ BROTHERS ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVAREZ BROTHERS ROOFING 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: 23 Oct 2006 (19 years ago)
Document Number: P06000134207
FEI/EIN Number 432112929

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

Address: 3001 BOGOTA AVENUE, COOPER CITY, FL, 33026, US
Mail Address: 3001 BOGOTA AVENUE, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALBERT President 3001 BOGOTA AVENUE, COOPER CITY, FL, 33026
1100004971742 Agent 3001 BOGOTA AVENUE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 1100004971742 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-27 3001 BOGOTA AVENUE, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-06-27 3001 BOGOTA AVENUE, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-27 3001 BOGOTA AVENUE, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State