Search icon

HUNGRY ROOFERS INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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