Search icon

G.S. COLEMAN CONSTRUCTION & ROOFING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DIROCCO & MOSS, LLC Agent -
COLEMAN GARY S President 3956 NW 5TH DR, DEERFIELD BEACH, FL, 33442

Events

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 -

Debts

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

Documents

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