Search icon

J.Z. ROOFING CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: J.Z. ROOFING CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.Z. ROOFING CONTRACTORS CORP. 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: 18 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000039595
FEI/EIN Number 000122796

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

Address: 4041 2ND AVENUE S.E., NAPLES, FL, 34117, US
Mail Address: 4041 2ND AVENUE S.E., NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA AMAURYS President 4041 2ND AVENUE S.E., NAPLES, FL, 34117
GUERRA AMAURYS Secretary 4041 2ND AVENUE S.E., NAPLES, FL, 34117
GUERRA AMAURYS Treasurer 4041 2ND AVENUE S.E., NAPLES, FL, 34117
GUERRA AMAURYS Director 4041 2ND AVENUE S.E., NAPLES, FL, 34117
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-11-05 4041 2ND AVENUE S.E., NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-05 4041 2ND AVENUE S.E., NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-27 1840 SOUTHWEST 22ND STREET, 4TH FL, MIAMI, FL 33145 -
REINSTATEMENT 2007-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-06-19 SPIEGEL & UTRERA,P.A -
AMENDMENT 1997-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000485122 LAPSED 02-5876-SP-26-03 MIAMI DADE COUNTY COURT 2002-11-06 2007-12-13 $1,455.50 CLARE INTERNATIONAL LTD., 5750 NW 32ND AVE, MIAMI FL 33142

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
CORAPREIWP 2009-11-05
REINSTATEMENT 2007-07-27
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-02-23
DOCUMENTS PRIOR TO 1997 1995-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State