Search icon

ADVANTAGE BUILDING & ROOFING CORP. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE BUILDING & ROOFING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE BUILDING & ROOFING CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (7 years ago)
Document Number: P99000011997
FEI/EIN Number 650894429

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

Address: 1299 S Ocean Blvd, boca raton, FL, 33432, US
Mail Address: 1299 S Ocean Blvd, S6, boca raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERRETT MICHAEL C President 1299 S Ocean Blvd, BOCA RATON, FL, 33432
STERRETT MICHAEL C Secretary 1299 S Ocean Blvd, BOCA RATON, FL, 33432
STERRETT MICHAEL C Treasurer 1299 S Ocean Blvd, BOCA RATON, FL, 33432
STERRETT MICHAEL C Agent 1299 S Ocean Blvd, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1299 S Ocean Blvd, S6, boca raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-04-07 1299 S Ocean Blvd, S6, boca raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1299 S Ocean Blvd, S6, BOCA RATON, FL 33432 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-09-19 STERRETT, MICHAEL C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000434320 LAPSED 14CA011746 AH PALM BEACH COUNTY 2015-03-30 2020-04-14 $105,531.51 ALLIED BUILDING PRODUCTS CORP., 15 E. UNION AVENUE, E. RUTHERFORD, NJ 07073
J13001681197 LAPSED 2013 CA 012313 MB AL PALM BEACH COUNTY CIR CIV 2013-11-08 2018-11-22 $32,692.94 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW STREET, FT LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
BRANCH BANKING AND TRUST COMPANY VS B.R.S. REALTY, LC, JEFF M. BROWN, etc. 4D2012-1883 2012-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA036759XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellant
Status Active
Representations TODD M. FELDMAN, MICHAEL ANTHONY SHAW, BEN H. HARRIS, RONALD D. BRUCKMANN, STEPHEN P. DROBNY, TANIA L. KLAM
Name JEFF M. BROWN
Role Appellee
Status Active
Name B.R.S. REALTY, LC.,
Role Appellee
Status Active
Representations Charles Wender, Larry E. Schner, Philip M. Burlington, DANIEL F. DICKENSON, SCOTT H. MICHAUD, Kenneth L. Minerley, MARC T. MILLIAN
Name ADVANTAGE BUILDING & ROOFING CORP.
Role Appellee
Status Active
Name UNKNOWN TENANTS 2
Role Appellee
Status Active
Name Kenneth J. Ronan
Role Appellee
Status Active
Name UNKNOWN TENANTS 1
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-23
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Appellee's motion for rehearing.
Docket Date 2012-08-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2013-07-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR REHEARING (DENIED 7/23/13)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON ATTORNEYS FEES (GRANTED 7/23/13)
On Behalf Of B.R.S. REALTY, LC.,
Docket Date 2013-06-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's withdrawal of fifth argument in initial and reply briefs filed June 10, 2013, is hereby determined to be moot.
Docket Date 2013-06-10
Type Notice
Subtype Notice
Description Notice ~ ***MOOT--SEE 6/17/13 ORDER*** OF WITHDRAWAL OF FIFTH ARGUMENT IN INITIAL AND REPLY BRIEFS
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ *PORTION VACATED-SEE 7/23/13 ORDER*ORDERED that appellant's motion filed January 28, 2013, for attorneys' fees is hereby denied. ORDERED that appellees' motion filed January 28, 2013, for attorney's fees is hereby denied.
Docket Date 2013-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of B.R.S. REALTY, LC.,
Docket Date 2013-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of B.R.S. REALTY, LC.,
Docket Date 2013-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS TO 01/27/13
Docket Date 2012-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of B.R.S. REALTY, LC.,
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of B.R.S. REALTY, LC.,
Docket Date 2012-10-09
Type Order
Subtype Order
Description ORD-Moot ~ 9/27/12 MOTION FOR EOT
Docket Date 2012-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/24/12
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of B.R.S. REALTY, LC.,
Docket Date 2012-09-18
Type Notice
Subtype Notice
Description Notice ~ OF FILING CD-ROM OF TRANSCRIPT
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-09-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS
Docket Date 2012-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE TRANSCRIPT -- CD ROM FILED 9/18/12
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ *AMENDED*
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-08-31
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2012-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of B.R.S. REALTY, LC.,
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 8/22/12
Docket Date 2012-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-06-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen P. Drobny 55732
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 20 DAYS
Docket Date 2012-06-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-06-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING") "T"
Docket Date 2012-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B.R.S. REALTY, LC.,
Docket Date 2012-05-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANCH BANKING AND TRUST CO.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State