Search icon

FLORIDA ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ROOFING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: P96000088176
FEI/EIN Number 650702943

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

Address: 7446 nw 8 st, MIAMI, FL, 33126, US
Mail Address: 7446 nw 8 st, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES WILFREDO President 7446 NW 8 St, MIAMI, FL, 33126
VALDES WILFREDO Agent 7446 NW 8 St, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 7446 NW 8 St, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 7446 nw 8 st, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-11-07 7446 nw 8 st, MIAMI, FL 33126 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2004-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-03-20 VALDES, WILFREDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012264 LAPSED 06-24732 SP 23 (03) CTY CRT MIAMI-DADE CTY FL 2007-09-25 2013-07-14 $1420.00 HILDA SPEARS, 731 NE 82ND ST, MIAMI, FL 33138
J02000483762 LAPSED 00-20959 CA 01 MIAMI-DADE COUNTY CIRCUIT 2002-08-12 2007-12-12 $13,213.35 AMERICAN BUILDERS & CONTRACTORS SUPLLY CO., INC., 5100-B NW 9TH AVENUE, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-29
Type:
Planned
Address:
416 SANTANDER AVENUE, CORAL GABLES, FL, 33134
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25451
Current Approval Amount:
25451
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25617.65
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22825
Current Approval Amount:
22825
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23275.87

Date of last update: 02 Jun 2025

Sources: Florida Department of State