Search icon

A LEHIGH ROOFING OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: A LEHIGH ROOFING OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A LEHIGH ROOFING OF SOUTHWEST 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: 12 Jun 1996 (29 years ago)
Date of dissolution: 14 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2003 (22 years ago)
Document Number: P96000050245
FEI/EIN Number 650671308

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

Address: 4066 EVANS AVE., FORT MYERS, FL, 33901
Mail Address: 4125 COUNTY ROAD 78 WEST, LABELLE, FL, 33935
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLION GEORGE President 4125 COUNTY RD. 78 WEST, LA BELLE, FL, 33935
MILLION GEORGE Agent 4125 COUNTY ROAD 78 WEST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 4066 EVANS AVE., FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 1999-03-01 MILLION, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 1997-05-22 4125 COUNTY ROAD 78 WEST, LABELLE, FL 33935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015053 LAPSED 02-4433-CO-54 6TH JUD CIR PINELLAS CNTY FL 2003-10-12 2009-06-14 $15107.50 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610
J02000294565 LAPSED 01-10469-SP-26-01 MIAMI-DADE COUNTY COURT 2002-05-10 2007-07-25 $3,487.34 GULFSIDE SUPPLY INC, 501 N REO STREET, TAMPA FL 33675
J02000216840 LAPSED 2000-CA-723 HENDRY CIRCUIT COURT 2002-03-13 2007-06-03 $63,927.74 SPRINT PUBLISHING AND ADVERTISING, INC., 1615 BUFF CITY HIGHWAY, BRISTOL, TN 37620

Documents

Name Date
Voluntary Dissolution 2003-07-14
ANNUAL REPORT 2002-06-25
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-05-22
DOCUMENTS PRIOR TO 1997 1996-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State