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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315671057 | 0420600 | 2011-05-18 | 8849 INTERNATIONAL DR., ORLANDO, FL, 32830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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