Search icon

A-1 HERMI ROOFING CO. - Florida Company Profile

Company Details

Entity Name: A-1 HERMI ROOFING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 HERMI ROOFING CO. 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: 24 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000062357
FEI/EIN Number 650683968

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

Address: 1353 crossbill ct, weston, FL, 33327, US
Mail Address: 1353 CROSSBILL CT., WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MIGUEL S President 1353 CROSSBILL CT., WESTON, FL, 33331
HERNANDEZ MIGUEL S Agent 1353 CROSSBILL CT., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 HERNANDEZ, MIGUEL S -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1353 crossbill ct, weston, FL 33327 -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000040021 LAPSED 1000000567377 MIAMI-DADE 2014-01-06 2024-01-09 $ 2,774.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001681205 LAPSED 13-4613-CA-01 SEC 20 MIAMI DADE COUNTY CIR CIV 2013-11-07 2018-11-22 $356,000.00 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309
J14000907179 LAPSED 2012-10390-COWE-82 BROWARD COUNTY COURT 2013-10-11 2019-09-23 $9,729.14 AMERICAN EXPRESS, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337
J17000220915 LAPSED 2013-15272-CA-01 11TH JUDICIAL CIRCUIT 2013-08-19 2022-04-24 $108,049.56 VENAFIN FINANCIAL SERVICES, 175 SW 7TH STREET, 2117, MIAMI, FL 33130
J13000674573 LAPSED 1000000482972 DADE 2013-03-25 2023-04-04 $ 1,584.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000945106 ACTIVE 1000000482970 DADE 2013-03-18 2033-05-22 $ 11,769.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-11-07
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-10-12
ANNUAL REPORT 2010-02-02
REINSTATEMENT 2009-11-10
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State