Entity Name: | BELJAY ROOFING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELJAY 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: | 03 Jul 2007 (18 years ago) |
Document Number: | P07000076743 |
FEI/EIN Number |
260491001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10260 SW 48 ST, MIAMI, FL, 33165, US |
Mail Address: | 10260 SW 48 ST, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CARLOS R | President | 10260 SW 48 ST, MIAMI, FL, 33165 |
DIAZ YENNY | SENI | 10260 SW 48 ST, MIAMI, FL, 33165 |
PEREZ ROBERTO | General Manager | 104 ORLANDO BLVD, PORT CHARLOTTE, FL, 33954 |
DIAZ DAVID D | Vice President | 10260 SW 48TH STREET, MIAMI, FL, 33165 |
DIAZ DAVID D | Officer | 10260 SW 48TH STREET, MIAMI, FL, 33165 |
DIAZ CARLOS R | Agent | 10260 SW 48 ST, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000004024 | TARGET COATINGS | EXPIRED | 2013-01-11 | 2018-12-31 | - | 2255 GLADES ROAD SUITE 324A, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-08 | DIAZ, CARLOS R | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 10260 SW 48 ST, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 10260 SW 48 ST, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 10260 SW 48 ST, MIAMI, FL 33165 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000196802 | LAPSED | 2015 CA 014234 MB AO | PALM BEACH CO. | 2016-03-09 | 2021-03-21 | $31,087.67 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 800 NW 65TH AVENUE, FT. LAUDERDALE, FLORIDA 33309 |
J14000889245 | LAPSED | 50 2013 CA 004404 | 15TH JUDICIAL CIRCUIT COURT | 2014-04-01 | 2019-08-28 | $176,479.13 | ROBERT L. WENECK, 5568 FOX HOLLOW DRIVE, BOCA RATON, FL 33486 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State