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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
Sparks, Joshua | Chief Executive Officer | 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045 |
Name | Role | Address |
---|---|---|
Sparks, Joshua | President | 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045 |
Name | Role | Address |
---|---|---|
Sterr, Christopher | Chief Financial Officer | 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045 |
Name | Role | Address |
---|---|---|
Sterr, Christopher | Secretary | 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045 |
Name | Role | Address |
---|---|---|
Sterr, Christopher | Treasurer | 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045 |
Name | Role | Address |
---|---|---|
Lovelady, Jason H. F. | Vice President | 18500 W Corporate Dr., Ste. 250, Brookfield, WI 53045 |
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 |
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 |
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 |
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