Entity Name: | A CROWN ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 2011 (14 years ago) |
Date of dissolution: | 18 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | P11000060277 |
FEI/EIN Number | 45-2640512 |
Address: | 11700 Beach Blvd, Box 16311, JACKSONVILLE, FL 32245 |
Mail Address: | 11700 Beach Blvd, Box16311, JACKSONVILLE, FL 32245 |
ZIP code: | 32245 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROHN, WILLIAM RJR. | Agent | 2725 CORTEZ RD., JACKSONVILLE, FL 32246 |
Name | Role | Address |
---|---|---|
ROHN, WILLIAM R, Jr. | President | 2725 CORTEZ RD., JACKSONVILE, FL 32246 |
Name | Role | Address |
---|---|---|
ROHN, WILLIAM R, Jr. | Secretary | 2725 CORTEZ RD., JACKSONVILE, FL 32246 |
Name | Role | Address |
---|---|---|
ROHN, WILLIAM R, Jr. | Chief Operating Officer | 2725 CORTEZ RD., JACKSONVILE, FL 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 11700 Beach Blvd, Box 16311, JACKSONVILLE, FL 32245 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 11700 Beach Blvd, Box 16311, JACKSONVILLE, FL 32245 | No data |
AMENDED AND RESTATEDARTICLES | 2012-11-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000305284 | ACTIVE | 2023-CC-005431 | 4TH JUDICIAL COUNTY COURT | 2023-06-20 | 2028-07-05 | $12,565.03 | IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOYCE B. HERMAN VS A CROWN ROOFING, INC., A FLORIDA PROFIT CORPORATION | 5D2021-1360 | 2021-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joyce B. Herman |
Role | Appellant |
Status | Active |
Name | A CROWN ROOFING, INC. |
Role | Appellee |
Status | Active |
Representations | Eric J. Netcher |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-09-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-08-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Joyce B. Herman |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ ATTY LEONARD WITHDRAWN AS COUNSEL OF RECORD FOR AA |
Docket Date | 2021-06-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-06-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Joyce B. Herman |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2021-06-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AMENDED |
On Behalf Of | Joyce B. Herman |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2021-06-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ SEE AMENDED MOTION |
On Behalf Of | Joyce B. Herman |
Docket Date | 2021-06-11 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Eric J. Netcher 106530 |
On Behalf Of | A Crown Roofing, Inc. |
Docket Date | 2021-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-01 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/29/21 |
On Behalf Of | Joyce B. Herman |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State