Search icon

A CROWN ROOFING, INC.

Company Details

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

Agent

Name Role Address
ROHN, WILLIAM RJR. Agent 2725 CORTEZ RD., JACKSONVILLE, FL 32246

President

Name Role Address
ROHN, WILLIAM R, Jr. President 2725 CORTEZ RD., JACKSONVILE, FL 32246

Secretary

Name Role Address
ROHN, WILLIAM R, Jr. Secretary 2725 CORTEZ RD., JACKSONVILE, FL 32246

Chief Operating Officer

Name Role Address
ROHN, WILLIAM R, Jr. Chief Operating Officer 2725 CORTEZ RD., JACKSONVILE, FL 32246

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
JOYCE B. HERMAN VS A CROWN ROOFING, INC., A FLORIDA PROFIT CORPORATION 5D2021-1360 2021-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-CA-0577

Parties

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

Documents

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