Entity Name: | HUNGRY ROOFERS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Mar 2016 (9 years ago) |
Date of dissolution: | 09 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2019 (5 years ago) |
Document Number: | P16000022153 |
FEI/EIN Number | 81-1866625 |
Address: | 99 King Street #2230, St. Augustine, FL 32085 |
Mail Address: | 99 King Street #2230, St. Augustine, FL 32085 |
ZIP code: | 32085 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Longenecker, John A | Agent | 4 Sycamore St, Flagler Beach, FL 32136 |
Name | Role | Address |
---|---|---|
GARBIN, ANDREW | Vice President | 374 LOBELIA RD, ST. AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
GARBIN, ANDREW | Treasurer | 374 LOBELIA RD, ST. AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
Longenecker, John A | President | 4 Sycamore St, FLAGLER BEACH, FL 32136 |
Name | Role | Address |
---|---|---|
TRAYLOR, ALEX | Secretary | 3575 GAINES ROAD, ST AUGUSTINE, FL 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-09 | No data | No data |
AMENDMENT | 2019-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 99 King Street #2230, St. Augustine, FL 32085 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 4 Sycamore St, Flagler Beach, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 99 King Street #2230, St. Augustine, FL 32085 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | Longenecker, John A | No data |
AMENDMENT | 2018-07-26 | No data | No data |
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: 20 Jan 2025
Sources: Florida Department of State