Search icon

JOHN HOGAN ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN HOGAN ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN HOGAN 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: 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: 04 Nov 2009 (16 years ago)
Date of dissolution: 20 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: P09000090908
FEI/EIN Number 271301203

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

Address: 1389 HIBISCUS ST, CLEARWATER, FL, 33755
Mail Address: 1389 HIBISCUS ST, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN JOHN President 1389 HIBISCUS ST, CLEARWATER, FL, 33755
HOGAN JOHN Agent 1389 HIBISCUS ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 1389 HIBISCUS ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2010-01-29 1389 HIBISCUS ST, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 1389 HIBISCUS ST, CLEARWATER, FL 33755 -

Court Cases

Title Case Number Docket Date Status
MERILLAT ROOFING, LLC VS EMILIA GIANNAKOPOULOS, JOHN HOGAN ROOFING, INC. BURLINGAME INDUSTRIES, INC., ALBERSON'S TILE ROOF GLAZE, INC., ET AL 2D2018-3123 2018-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA010405XXCICI

Parties

Name MERILLAT ROOFING, LLC
Role Appellant
Status Active
Representations Michael A. Mullen, Esq., ELAINE D. WALTER, ESQ.
Name F/D/B/A BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name ALBERSON'S TILE ROOF GLAZE, INC.
Role Appellee
Status Active
Name EMILIA GIANNAKOPOULOS
Role Appellee
Status Active
Representations CHARLES A. SAMARKOS, ESQ., GARY BAUMANN, ESQ., JONATHAN N. ZAIFERT, ESQ., DAVID B. MANKUTA, ESQ., KELLY H. KOLB, ESQ., FRANK S. HARRISON, ESQ., MATTHEW MILLER, ESQ., DONALD C. ANDERSON, JR., ESQ.
Name BURLINGAME INDUSTRIES, INC.
Role Appellee
Status Active
Name ABC SUPPLY CO., INC.
Role Appellee
Status Active
Name JOHN HOGAN ROOFING, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL AND MOTION FOR ENTRY OF ORDER OF DISMISSAL
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MERILLAT ROOFING, L L C VS EMILIA GIANNAKOPOULIS, ET AL 2D2018-0365 2018-01-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-10405-CI

Parties

Name MERILLAT ROOFING, L L C
Role Appellant
Status Active
Representations ELAINE D. WALTER, ESQ., Anthony M. Dennis, Esq., Michael A. Mullen, Esq.
Name ALBERSON'S TILE ROOF GLAZE, INC.
Role Appellee
Status Active
Name BURLINGAME INDUSTRIES, INC.
Role Appellee
Status Active
Name A B C SUPPLY CO., INC.
Role Appellee
Status Active
Name JOHN HOGAN ROOFING, INC.
Role Appellee
Status Active
Name EMILIA GIANNAKOPOULIS
Role Appellee
Status Active
Representations FRANK S. HARRISON, ESQ., MATTHEW MILLER, ESQ., GARY BAUMANN, ESQ., DONALD C. ANDERSON, I I I, ESQ., KELLY H. KOLB, ESQ., BROOKS SAIBLE, ESQ., CHARLES A. SAMARKOS, ESQ., JONATHAN N. ZAIFERT, ESQ., DAVID B. MANKUTA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, KHOUZAM, AND BADALAMENTI
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of prohibition is dismissed because relief is not available in prohibition. See School Bd. of Marion Cty. v. Angel, 404 So. 2d 359, 361 (Fla. 5th DCA 1981); Fla. R. App. P. 9.130 (Comm. Notes, 1977 Amend.). This court has considered whether to convert petitioner's petition to a nonfinal appeal under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(i) and rejected doing so because it appears that an appeal would be untimely.
Docket Date 2018-01-31
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of MERILLAT ROOFING, L L C
Docket Date 2018-01-31
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-01-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MERILLAT ROOFING, L L C
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-29
Domestic Profit 2009-11-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-15
Type:
Referral
Address:
1870 SAILFISH RD. S., SAINT PETERSBURG, FL, 33707
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-24
Type:
Planned
Address:
819 BAYSORE BLVD, TAMPA, FL, 33606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-21
Type:
Complaint
Address:
218 BUNKER HILL LANE, DUNEDIN, FL, 34698
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State