Entity Name: | HUNGRY ROOFERS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNGRY ROOFERS INCORPORATED 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: | 08 Mar 2016 (9 years ago) |
Date of dissolution: | 09 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | P16000022153 |
FEI/EIN Number |
81-1866625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 King Street #2230, St. Augustine, FL, 32085, US |
Mail Address: | 99 King Street #2230, St. Augustine, FL, 32085, US |
ZIP code: | 32085 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARBIN ANDREW | Vice President | 374 LOBELIA RD, ST. AUGUSTINE, FL, 32086 |
GARBIN ANDREW | Treasurer | 374 LOBELIA RD, ST. AUGUSTINE, FL, 32086 |
Longenecker John A | President | 4 Sycamore St, FLAGLER BEACH, FL, 32136 |
TRAYLOR ALEX | Secretary | 3575 GAINES ROAD, ST AUGUSTINE, FL, 32084 |
Longenecker John A | Agent | 4 Sycamore St, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-09 | - | - |
AMENDMENT | 2019-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 99 King Street #2230, St. Augustine, FL 32085 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 4 Sycamore St, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 99 King Street #2230, St. Augustine, FL 32085 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | Longenecker, John A | - |
AMENDMENT | 2018-07-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000434567 | ACTIVE | COWE 21-016868 | BROWARD COUNTY | 2020-02-01 | 2026-08-26 | $24,626.64 | NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121 |
J19000704211 | LAPSED | 19-2873-CI-8 | PINELLAS COUNTY CIRCUIT COURT | 2019-10-10 | 2024-10-28 | $41,137.35 | ABC SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI, 53511 |
J19000525749 | LAPSED | 19-CA-002824 | HILLSBOROUGH CIRCUIT | 2019-07-10 | 2024-08-05 | $83,025.66 | BEACON SALES ACQUISTION, INC., 505 HUNTMAR PARK DR., 300, HERNDON, VA 20170 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-09 |
Amendment | 2019-06-28 |
ANNUAL REPORT | 2019-02-28 |
Amendment | 2018-07-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-08 |
Domestic Profit | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State