Search icon

PORTO AND GARCIA ROOFING INC. - Florida Company Profile

Company Details

Entity Name: PORTO AND GARCIA ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTO AND GARCIA 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: 26 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000046749
FEI/EIN Number 650837882

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

Address: 8365 NW 157 TERR, MIAMI LAKES, FL, 3301-6
Mail Address: 8365 NW 157 TERR, MIAMI LAKES, FL, 3301-6
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTO JOSE L President 8365 NW 157 TERR, MIAMI LAKES, FL, 33016
PORTO JOSE L Secretary 8365 NW 157 TERR, MIAMI LAKES, FL, 33016
PORTO JOSE L Agent 8365 NW 157 TERR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 8365 NW 157 TERR, MIAMI LAKES, FL 3301-6 -
REGISTERED AGENT NAME CHANGED 2008-04-11 PORTO, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 8365 NW 157 TERR, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-04-11 8365 NW 157 TERR, MIAMI LAKES, FL 3301-6 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002116845 LAPSED 08-26353-CC-23-3 MIAMI-DADE COUNTY COURT 2009-07-29 2014-08-21 $7,760.51 ELITE PREMIUM FINANCE, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J08000085259 LAPSED 07-591 CA 01 MIAMI DADE 2007-09-28 2013-03-14 $58,085.69 ANGEL SANTOS, C/O BRIAN WOLF, ESQ. ONE EAST BROWARD BL, SUITE 620, FT. LAUDERDALE, FL 33301
J07900014663 LAPSED 2006-16204 CA (30) 11TH CIR CRT MIAMI-DADE CTY FL 2007-07-18 2012-09-26 $58633.96 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE PARKWAY, TUCKER, GA 30084
J07900008594 LAPSED 06-21063 SP 05 11TH JUD CIR CRT DADE CTY FL 2007-05-16 2012-06-06 $6062.97 ALLSTATE FLORIDIAN INSURANCE COMPANY A/S/O, MANUEL ACOSTA, P.O. BOX 21169, ROANOKE, VA 24018
J05000121688 LAPSED 05-6172 CC 25 11TH JUDICIAL CIRC MIAMI-DADE 2005-07-29 2010-08-11 $11,800.00 EMILIO QUINTANA, 2120 SW 104 PL, MIAMI, FL 33165
J04900025096 TERMINATED 04-1708 CC 26 (04) CO CT IN AND FOR MIAMI-DADE CO 2004-10-21 2009-11-22 $3648.79 BRADCO SUPPLY CORP., 5420 NORTH 59TH STREET, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2007-02-20
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-10-11
ANNUAL REPORT 2005-08-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-20
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State