Search icon

BEST BUY ROOFING BY J-R AND SONS INC. - Florida Company Profile

Company Details

Entity Name: BEST BUY ROOFING BY J-R AND SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST BUY ROOFING BY J-R AND SONS 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: 05 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000090961
FEI/EIN Number 273863527

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

Address: 1589 Lavilla Street, Deltona, FL, 32725, US
Mail Address: 1589 Lavilla Street, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YINGST JESSICA L President 1589 Lavilla Street, Deltona, FL, 32725
Yingst Robert AII Officer 5645 Palm Ave, Port Orange, FL, 32127
YINGST JESSICA L Agent 1589 Lavilla Street, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 1589 Lavilla Street, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2015-09-11 1589 Lavilla Street, Deltona, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-11 1589 Lavilla Street, Deltona, FL 32725 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000418426 LAPSED 17-228-D4 LEON 2018-04-25 2023-06-21 $152,126.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001164723 TERMINATED 12-144-D4 LEON 2013-03-27 2018-07-03 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
ROBERT BURGETT VS BEST BUY ROOFING BY J-R AND SONS, INC. 5D2016-0207 2016-01-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CV-000002-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CC-003953-O

Parties

Name ROBERT BURGETT
Role Petitioner
Status Active
Representations Shannon L. Akins
Name BEST BUY ROOFING BY J-R AND SONS INC.
Role Respondent
Status Active
Representations Christian J. Gendreau, EDWARD A. STOREY
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-06-23
Type Response
Subtype Reply
Description REPLY ~ TO 4/18 RESPONSE PER 2/17 ORDER
On Behalf Of ROBERT BURGETT
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ NO FURTHER
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROBERT BURGETT
Docket Date 2016-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 5/10 NOTICE IS STRICKEN
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ OF AGREED EOT TO FILE PETITIONER'S REPLY; STRICKEN PER 5/11 ORDER
On Behalf Of ROBERT BURGETT
Docket Date 2016-04-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BEST BUY ROOFING BY J-R AND SONS, INC.
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 2/17 ORDER
On Behalf Of BEST BUY ROOFING BY J-R AND SONS, INC.
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BEST BUY ROOFING BY J-R AND SONS, INC.
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BEST BUY ROOFING BY J-R AND SONS, INC.
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 2/15 ORDER IS W/DRWN
Docket Date 2016-02-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT BURGETT
Docket Date 2016-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-02-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ W/DRWN PER 2/17 ORDER
Docket Date 2016-01-31
Type Notice
Subtype Notice
Description Notice ~ OF NON-AVAILABILITY
On Behalf Of ROBERT BURGETT
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/17/16
On Behalf Of ROBERT BURGETT
Docket Date 2016-01-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE
On Behalf Of ROBERT BURGETT
Docket Date 2016-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-29
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-09-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State