Entity Name: | NOVO ROOFING AND SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Feb 1998 (27 years ago) |
Date of dissolution: | 03 Jan 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2006 (19 years ago) |
Document Number: | P98000012380 |
FEI/EIN Number | 65-0812989 |
Address: | 4702 SW 75 AVENUE, MIAMI, FL 33155 |
Mail Address: | 4702 SW 75 AVENUE, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVO, ALEXANDER | Agent | 4702 SW 75TH AVE., MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
NOVO, ALEXANDER | President | 4702 SW 75 AVE, MIAMI, FL 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-01-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-27 | 4702 SW 75TH AVE., MIAMI, FL 33155 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-02 | 4702 SW 75 AVENUE, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-02 | 4702 SW 75 AVENUE, MIAMI, FL 33155 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000294268 | LAPSED | 02-1313-AP-26-03 | MIAMI-DADE COUNTY COURT | 2002-05-22 | 2007-07-25 | $5,994.73 | EAST COAST SUPPLY CORP., 1001 W CYPRESS CREEK ROAD #112, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
Voluntary Dissolution | 2006-01-03 |
ANNUAL REPORT | 2005-07-12 |
ANNUAL REPORT | 2004-08-24 |
ANNUAL REPORT | 2003-05-27 |
ANNUAL REPORT | 2002-05-15 |
Reg. Agent Change | 2001-09-27 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-03-26 |
Domestic Profit | 1998-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State