AMERICAN ROOFING AND SHEET METAL INC. - Florida Company Profile

Entity Name: | AMERICAN ROOFING AND SHEET METAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN ROOFING AND SHEET METAL 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: | 28 Nov 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | P07000127127 |
FEI/EIN Number |
261479339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5425 W. CRENSHAW ST., TAMPA, FL, 33634, US |
Mail Address: | 5425 W. CRENSHAW ST., TAMPA, FL, 33634, US |
ZIP code: | 33634 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOCOBO ALBERT N | President | 5425 W. CRENSHAW, TAMPA, FL, 33634 |
DOCOBO ALBERT N | Secretary | 5425 W. CRENSHAW, TAMPA, FL, 33634 |
DOCOBO ALBERT N | Treasurer | 5425 W. CRENSHAW, TAMPA, FL, 33634 |
DOCOBO ALBERT N | Director | 5425 W. CRENSHAW, TAMPA, FL, 33634 |
Ranon Robert D | Vice President | 5425 W. CRENSHAW ST., TAMPA, FL, 33634 |
DOCOBO ALBERT N | Agent | 5425 W. CRENSHAW, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | DOCOBO, ALBERT N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000336010 | ACTIVE | 1000000893147 | HILLSBOROU | 2021-06-25 | 2041-07-07 | $ 2,509.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000175075 | LAPSED | 18-CC-005165 | HILLSBOROUGH COUNTY COURT | 2018-04-16 | 2023-05-04 | $5,350.00 | STARR INDEMNITY & LIABILITY COMPANY, 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY 10022 |
J14000731157 | ACTIVE | 1000000601261 | ST LUCIE | 2014-05-23 | 2034-06-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12001086944 | TERMINATED | 1000000354708 | HILLSBOROU | 2012-12-19 | 2022-12-28 | $ 1,422.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000804842 | TERMINATED | 1000000354707 | HILLSBOROU | 2012-10-24 | 2032-10-31 | $ 1,358.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maritza Astorquiza and Jose Cora, Appellant(s) v. American Roofing and Sheet Metal, Inc., Appellee(s). | 2D2024-2660 | 2024-11-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jose Cora |
Role | Appellant |
Status | Active |
Representations | Paul Edward Parrish, Jeffrey Paul Bristol |
Name | AMERICAN ROOFING AND SHEET METAL INC. |
Role | Appellee |
Status | Active |
Representations | Steven Fletcher Thompson, Emmett Christopher Abdoney |
Name | Hon. Christopher Charles Nash |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Maritza Astorquiza |
Role | Appellant |
Status | Active |
Representations | Paul Edward Parrish, Jeffrey Paul Bristol |
Docket Entries
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Maritza Astorquiza |
Docket Date | 2024-12-17 |
Type | Record |
Subtype | Record on Appeal Sealed |
Description | 24 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Maritza Astorquiza |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-11-13 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-07 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State