Search icon

YOBANY'S ROOFING, INC - Florida Company Profile

Company Details

Entity Name: YOBANY'S ROOFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOBANY'S 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: 13 Jun 2013 (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: P13000051301
FEI/EIN Number 46-2987349

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

Address: 27 NE 12th Ave, HOMESTEAD, FL, 33030, US
Mail Address: 27 NE 12th Ave, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLINEDO Darwin Y President 27 NE 12th Ave, HOMESTEAD, FL, 33030
Cruz Ada I Agent 13118 SW 215th Terr, Miami, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 13118 SW 215th Terr, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 27 NE 12th Ave, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2021-04-19 27 NE 12th Ave, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Cruz, Ada I -
REINSTATEMENT 2020-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000543187 LAPSED 14-193-D5 LEON 2015-03-09 2020-05-08 $1,084.19 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-02-24
Amendment 2018-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State