Search icon

PRESTIGE ROOFING CORP. - Florida Company Profile

Company Details

Entity Name: PRESTIGE ROOFING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE ROOFING 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: 11 Jan 1996 (29 years ago)
Date of dissolution: 26 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2008 (16 years ago)
Document Number: P96000004728
FEI/EIN Number 650637483

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

Address: 1090 E. 28TH STREET, HIALEAH, FL, 33013, US
Mail Address: 1090 E. 28TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFIN OMELIO Secretary 3725 NE 10TH STREET, HOMESTEAD, FL, 33033
RUFIN OMELIO Director 3725 NE 10TH STREET, HOMESTEAD, FL, 33033
RODRIGUEZ PEDRO President 1090 E. 28TH STREET, HIALEAH, FL, 33013
RODRIGUEZ PEDRO Director 1090 E. 28TH STREET, HIALEAH, FL, 33013
RODRIGUEZ PEDRO Agent 1090 E. 28TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-26 - -
AMENDMENT 2007-06-14 - -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 1090 E. 28TH STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 1090 E. 28TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1998-04-29 1090 E. 28TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 1998-04-29 RODRIGUEZ, PEDRO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000030598 LAPSED 05-7775SP23 MIAMI-DADE COUNTY COURT 2006-01-06 2011-02-14 $4,590.94 STATE FARM FLORIDA INSURANCE COMPANY, P.O. BOX 2375, BLOOMINGTON, IL 61702-2375

Documents

Name Date
Voluntary Dissolution 2008-11-26
ANNUAL REPORT 2008-04-24
Amendment 2007-06-14
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-11-06
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308405364 0418800 2005-05-24 1721 NW 96TH AVE., PLANTATION, FL, 33322
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-16
Emphasis L: FALL
Case Closed 2006-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State