Search icon

HURRICANE ROOFING OF FLORIDA, INC

Company Details

Entity Name: HURRICANE ROOFING OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000103649
FEI/EIN Number 46-1747589
Address: 8950 Southwest 74th Court, MIAMI, FL, 33156, US
Mail Address: PO BOX 13169, MIAMI, FL, 33101, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pavlyukova Evgeniya Managin Agent 8950 Southwest 74th Court, Miami, FL, 33156

President

Name Role Address
Pavlyukova Evgeniya President 8950 Southwest 74th Court, MIAMI, FL, 33101

Vice President

Name Role Address
DUARTE FRANCISCO Vice President 8950 Southwest 74th Court, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052963 FLORIDA HURRICANE ROOFING INC EXPIRED 2018-04-27 2023-12-31 No data 350 NE 24TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8950 Southwest 74th Court, 2201, Miami, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 8950 Southwest 74th Court, 2201, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2021-04-28 8950 Southwest 74th Court, 2201, MIAMI, FL 33156 No data
AMENDMENT 2020-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-26 Pavlyukova, Evgeniya, Managing Member No data
AMENDMENT 2018-08-29 No data No data
NAME CHANGE AMENDMENT 2018-07-03 HURRICANE ROOFING OF FLORIDA, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000222416 ACTIVE 17-292-D5 LEON COURT 2022-02-25 2027-05-11 $59,674.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000316152 ACTIVE 19-5563-CI PINELLAS CIRCUIT CIVIL 2021-06-09 2026-06-24 $39,562.43 SRS DISTRIBUTION, INC., 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613
J19000703254 LAPSED 502019CA010279XXXXMBAE FIFTEENTH JUDICIAL CIRCUIT 2019-10-22 2024-10-25 $215,961.54 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-28
Amendment 2020-09-10
ANNUAL REPORT 2020-09-09
AMENDED ANNUAL REPORT 2019-07-26
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-04-30
Amendment 2018-08-29
AMENDED ANNUAL REPORT 2018-08-16
Name Change 2018-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State