Search icon

JACA BROTHERS ROOFING COMPANY - Florida Company Profile

Company Details

Entity Name: JACA BROTHERS ROOFING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACA BROTHERS ROOFING COMPANY 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: 07 Dec 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000083359
FEI/EIN Number 650452294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1524 NE Miami Court, MIAMI, FL, 33132, US
Mail Address: P. O. BOX 43-2200, MIAMI, FL, 33243-2200, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACA FREDERICK President 1524 NE Miami Court, MIAMI, FL, 33132
JACA FREDERICK Agent 1524 NE Miami Court, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 1524 NE Miami Court, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 1524 NE Miami Court, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-27 - -
CHANGE OF MAILING ADDRESS 1994-03-16 1524 NE Miami Court, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 1994-03-16 JACA, FREDERICK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000167991 LAPSED 14-264-D5 LEON 2017-01-26 2022-03-29 $126,344.34 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000287801 LAPSED 2014-018914 CA 01 MIAMI-DADE CIRCUIT COURT 2014-09-04 2020-03-02 $28,600.35 PRINCE ALBERT, LLC, 6600 NW 74TH AVENUE, MIAMI, FLORIDA 32301
J07900003496 TERMINATED 05-3758-CC-26-04 MIAMI-DADE COUNTY COUNTY 2005-12-12 2012-03-06 $12423.81 GULFEAGLE SUPPLY, INC., 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605
J03000152548 LAPSED 02-15682-CA-06 MIAMI DADE CIRCUIT COURT 2003-03-28 2008-04-28 $20577.93 GULFSIDE SUPPLY CORP, 501 N REO STREET, TAMPA FLORIDA 33609

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State