Entity Name: | CAPE CORAL ROOFING AND SHEET METAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2021 (3 years ago) |
Document Number: | P15000050320 |
FEI/EIN Number | 47-4209757 |
Address: | 1949 COLONIAL BLVD, FORT MYERS, FL, 33907, US |
Mail Address: | 1949 COLONIAL BLVD, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ALEXANDER J | Agent | 1949 COLONIAL BLVD, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
GOMEZ ALEXANDER J | Chief Executive Officer | 1949 COLONIAL BLVD, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1949 COLONIAL BLVD, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1949 COLONIAL BLVD, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1949 COLONIAL BLVD, UNIT C, FORT MYERS, FL 33907 | No data |
REINSTATEMENT | 2021-12-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-09 | GOMEZ, ALEXANDER J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000072171 | ACTIVE | 22-CA-4364 | CIR CT 20TH JUD LEE CTY FL | 2023-12-13 | 2029-02-01 | $93,868.16 | JACKIE STURGEON, 19 ESTERO DRIVE, FORT MYERS, FL 33917 |
J21000304802 | ACTIVE | 20-2180-SC | BAY COUNTY COURT | 2021-05-11 | 2026-06-18 | $1,025.00 | MAX E. KIRSCHBAUM, 3982 W 103RD AVE, WESTMINSTER, CO 80031 |
J21000003727 | ACTIVE | 1000000869271 | LEE | 2020-12-07 | 2031-01-06 | $ 573.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000003826 | TERMINATED | 1000000869693 | LEE | 2020-12-07 | 2041-01-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J20000348082 | ACTIVE | 20-2484-CO-39 | COUNTY PINELLAS CIVIL | 2020-10-14 | 2025-10-29 | $33,137.89 | ABC SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cape Coral Roofing and Sheet Metal, Inc., Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). | 1D2024-0118 | 2024-01-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAPE CORAL ROOFING AND SHEET METAL INC. |
Role | Appellant |
Status | Active |
Representations | James Newell Charles |
Name | Department of Financial Services |
Role | Appellee |
Status | Active |
Representations | Michael B. Dobson |
Name | Division of Workers' Compensation |
Role | Appellee |
Status | Active |
Name | DFS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no filing fee |
View | View File |
Docket Date | 2024-02-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Cape Coral Roofing and Sheet Metal, Inc. |
Docket Date | 2024-01-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; certified copy |
On Behalf Of | Cape Coral Roofing and Sheet Metal, Inc. |
Docket Date | 2024-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Cape Coral Roofing and Sheet Metal, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-14 |
REINSTATEMENT | 2021-12-09 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-12 |
Domestic Profit | 2015-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State