Search icon

AFFORDABLE ROOFING OF S.W. FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE ROOFING OF S.W. FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE ROOFING OF S.W. FLORIDA 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: 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: 13 Jun 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000043992
FEI/EIN Number 650512178

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

Address: 1406 SE 10TH STREET, CAPE CORAL, FL, 33990
Mail Address: 1406 SE 10TH STREET, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD JONATHAN P President 1406 SE 10TH STREET, CAPE CORAL, FL, 33990
LEONARD JONATHAN P Agent 1406 SE 10TH STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-04-10 - -
CHANGE OF MAILING ADDRESS 2005-05-25 1406 SE 10TH STREET, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-28 1406 SE 10TH STREET, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-28 1406 SE 10TH STREET, CAPE CORAL, FL 33990 -
AMENDMENT 2003-04-02 - -
REGISTERED AGENT NAME CHANGED 2003-03-24 LEONARD, JONATHAN P -
REINSTATEMENT 1997-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001526418 LAPSED 09-163-D7 LEON 2013-07-24 2018-10-16 $100,120.25 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09002163334 LAPSED 09-CA-001352 CIR. CT. 20TH JUD. LEE CTY. FL 2009-06-22 2014-10-26 $13,020.61 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, MAIL STATION #35, TALLAHASSEE, FL 32399
J09000766021 LAPSED 2008 CA 032860 PALM BEACH CTY. CIR. CIV. 2009-01-15 2014-02-27 $19,019.39 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309
J08900022126 LAPSED 083029CI-11 6 CIR PINELLAS CTY CRT 2008-11-05 2013-12-01 $1133891.70 BRADCO SUPPLY CORPORATION, 6944 N US HWY 41, APOLLO BEACH, FL 33572
J11000296041 LAPSED 11-CA-000735 LEE CIRCUIT 2008-09-18 2016-05-13 $67,696.73 WELLS FARGO FINANCIAL CAPITAL FINANCE, 300 TRI STATE INTERNATIONAL, SUITE 400, LINCOLNSHIRE, ILLINOIS 60069
J08900019848 LAPSED 07CA008752 LEE CTY CIR CRT 2008-09-04 2013-10-27 $359595.23 CITICAPITAL COMMERCIAL CORPORATION, 3500 PKWY LANE STE 460, NORCROSS, GA 30092

Documents

Name Date
Off/Dir Resignation 2010-04-16
ANNUAL REPORT 2009-03-02
REINSTATEMENT 2008-03-03
Amendment 2006-04-10
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-05-28
Amendment 2003-04-02
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State