Entity Name: | CAPE CORAL ROOFING AND SHEET METAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPE CORAL ROOFING AND SHEET METAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
GOMEZ ALEXANDER | Chief Executive Officer | 1949 COLONIAL BLVD, FORT MYERS, FL, 33907 |
CASTRO ORTIZ YOANDRA | Manager | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1949 COLONIAL BLVD, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1949 COLONIAL BLVD, UNIT C, FORT MYERS, FL 33907 | - |
REINSTATEMENT | 2021-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-09 | GOMEZ, ALEXANDER J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
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 Jun 2025
Sources: Florida Department of State