Entity Name: | H & K ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Sep 1996 (28 years ago) |
Document Number: | P96000077907 |
FEI/EIN Number | 593400420 |
Address: | 11035 Harbor Cay CT, JACKSONVILLE, FL, 32225, US |
Mail Address: | 11035 Harbor Cay CT, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMETT JAMES H | Agent | 11035 Harbor Cay CT, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
HAMMETT JAMES H | President | 11035 Harbor Cay CT, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 11035 Harbor Cay CT, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 11035 Harbor Cay CT, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 11035 Harbor Cay CT, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT NAME CHANGED | 2001-01-26 | HAMMETT, JAMES H | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000600020 | LAPSED | 50 2009 CA 042670 XXXX MB AF | PALM BEACH COUNTY CIRCUIT CIVL | 2010-04-27 | 2015-05-20 | $41,475.24 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State