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