Entity Name: | SOUTHERN EXTERIORS ROOFING AND WATERPROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN EXTERIORS ROOFING AND WATERPROOFING, 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: | 13 Nov 1998 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P98000096948 |
FEI/EIN Number |
650927034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1975 19TH AVE SW, VERO BEACH, FL, 32962 |
Mail Address: | 1975 19TH AVE SW, VERO BEACH, FL, 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OPPER DAVID | President | 12265 S. DIXIE HWY, MIAMI, FL, 33156 |
OPPER DAVID | Agent | 12265 S. DIXIE HWY, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 1975 19TH AVE SW, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 1975 19TH AVE SW, VERO BEACH, FL 32962 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900003334 | TERMINATED | 03-6891 CC 26 (04) | CO CT IN AND FOR MIAMI-DADE CO | 2004-01-26 | 2009-02-09 | $15351.17 | BRADCO SUPPLY CORP., 5420 NORTH 59 STREET, TAMPA, FL 33610 |
Name | Date |
---|---|
Off/Dir Resignation | 2004-05-04 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-07-23 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-06-16 |
ANNUAL REPORT | 1999-08-02 |
Domestic Profit | 1998-11-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State