Entity Name: | G.S. COLEMAN CONSTRUCTION & ROOFING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.S. COLEMAN CONSTRUCTION & 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: |
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 Mar 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P97000026160 |
FEI/EIN Number |
650747225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3956 NW 5 DR, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 3956 NW 5 DR, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIROCCO & MOSS, LLC | Agent | - |
COLEMAN GARY S | President | 3956 NW 5TH DR, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | DIROCCO & MOSS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 7800 W OAKLAND PARK BLVD, BLDG C SUITE 306, SUNRISE, FL 33351 | - |
AMENDMENT | 2013-04-29 | - | - |
NAME CHANGE AMENDMENT | 2011-11-16 | G.S. COLEMAN CONSTRUCTION & ROOFING, INC | - |
REINSTATEMENT | 2011-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2005-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-27 | 3956 NW 5 DR, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2005-01-27 | 3956 NW 5 DR, DEERFIELD BEACH, FL 33442 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000341151 | TERMINATED | 1000000217149 | BROWARD | 2011-05-25 | 2021-06-01 | $ 2,389.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-11 |
Name Change | 2011-11-16 |
REINSTATEMENT | 2011-11-10 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State