Search icon

CARPENTER'S ROOFING & SHEET METAL, INC.

Company Details

Entity Name: CARPENTER'S ROOFING & SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Feb 1957 (68 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Apr 1995 (30 years ago)
Document Number: 199905
FEI/EIN Number 59-0804568
Address: 1701 W 10th Street, Riviera Beach, FL 33404
Mail Address: 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Sparks, Joshua Director 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045
Sterr, Christopher Director 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045

Chief Executive Officer

Name Role Address
Sparks, Joshua Chief Executive Officer 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045

President

Name Role Address
Sparks, Joshua President 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045

Chief Financial Officer

Name Role Address
Sterr, Christopher Chief Financial Officer 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045

Secretary

Name Role Address
Sterr, Christopher Secretary 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045

Treasurer

Name Role Address
Sterr, Christopher Treasurer 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045

Vice President

Name Role Address
Lovelady, Jason H. F. Vice President 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022360 ALTEC ROOFING ACTIVE 2024-02-09 2029-12-31 No data 18500 W CORPORATE DR STE 250, BROOKFIELD, WI, 53045

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2024-02-08 1701 W 10th Street, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 Corporation Service Company No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1701 W 10th Street, Riviera Beach, FL 33404 No data
CORPORATE MERGER 1995-04-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000006385
NAME CHANGE AMENDMENT 1962-03-08 CARPENTER'S ROOFING & SHEET METAL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000104438 TERMINATED 1000000802690 PALM BEACH 2018-10-31 2039-02-13 $ 157,046.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000723247 TERMINATED 1000000800102 PALM BEACH 2018-10-10 2038-10-31 $ 56,547.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State