Search icon

HERNANDEZ ROOFING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ ROOFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ ROOFING SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000081450
FEI/EIN Number 263299106

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

Address: 8501 PITT ROAD, Plant City, FL, 33566, US
Mail Address: P.O. BOX 4134, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALBERTO J President 3221 Turkey Creek Rd, Plant City, FL, 33566
HERNANDEZ ALBERTO J Agent 3221 Turkey Creek Rd, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 8501 PITT ROAD, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2021-12-10 8501 PITT ROAD, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 3221 Turkey Creek Rd, Plant City, FL 33566 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000384804 TERMINATED 13-287-D3 LEON 2016-05-04 2021-06-24 $827.83 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315671057 0420600 2011-05-18 8849 INTERNATIONAL DR., ORLANDO, FL, 32830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-18
Emphasis S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-05-27
Abatement Due Date 2011-06-02
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-05-27
Abatement Due Date 2011-06-15
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 7
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State