Search icon

UMBRELLA ROOFING & SHEETMETAL, INC. - Florida Company Profile

Company Details

Entity Name: UMBRELLA ROOFING & SHEETMETAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UMBRELLA ROOFING & SHEETMETAL, 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000003214
FEI/EIN Number 650891753

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

Address: 25 HOMESTEAD ROAD, UNIT 5, LEHIGH ACRES, FL, 33936
Mail Address: 25 HOMESTEAD ROAD, UNIT 4, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE AL Agent 25 HOMESTEAD ROAD, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-11-20 25 HOMESTEAD ROAD, UNIT 5, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2006-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-20 25 HOMESTEAD ROAD, UNIT 5, LEHIGH ACRES, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-08-25 UMBRELLA ROOFING & SHEETMETAL, INC. -
CANCEL ADM DISS/REV 2005-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016926 LAPSED 079338CI7 CTY CIV PINELLAS 2008-06-23 2013-09-19 $13262.99 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572
J10000065745 ACTIVE 1000000062976 LEE 2007-10-15 2030-02-15 $ 1,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07000268238 LAPSED 05-CA-3605 TWENTIETH JUDICIAL CIRCUIT 2007-08-17 2012-08-21 $54639.26 HANSON STREET, LLC, 7980 SUMMERLIN LAKES RD, STE 201, FT MYERS FL 33907

Documents

Name Date
Reg. Agent Resignation 2007-08-10
Off/Dir Resignation 2007-08-10
REINSTATEMENT 2006-11-20
Name Change 2005-08-25
REINSTATEMENT 2005-04-22
ANNUAL REPORT 2003-02-26
Off/Dir Resignation 2002-08-02
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State