Search icon

JOHNNY T WIEDMANN ROOFING INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY T WIEDMANN ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY T WIEDMANN 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: 01 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000081049
FEI/EIN Number 46-3783870

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

Mail Address: 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952
Address: 606 Gladiola Street, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEDMANN JOHN T President 606 Gladiola St., Merritt Island, FL, 32952
WIEDMANN JOHN T Agent 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125819 CITY BEAUTIFUL ROOFING ACTIVE 2015-12-14 2025-12-31 - 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 606 Gladiola Street, MERRITT ISLAND, FL 32953 -
AMENDMENT AND NAME CHANGE 2015-11-18 JOHNNY T WIEDMANN ROOFING INC. -
CHANGE OF MAILING ADDRESS 2015-11-18 606 Gladiola Street, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2015-11-18 WIEDMANN, JOHN T -
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL 32952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000124002 ACTIVE 20-5571-CI-13 PINELLAS CIRCUIT CIVIL 2021-03-04 2026-03-23 $126,627.89 ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-04
Amendment and Name Change 2015-11-18
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3984138000 2020-06-25 0455 PPP 670 Oleander Dr, MERRITT ISLAND, FL, 32952
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27903.5
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State