Entity Name: | BILL SHIELDS ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Dec 1973 (51 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Aug 1999 (26 years ago) |
Document Number: | 443145 |
FEI/EIN Number | 59-1502277 |
Address: | 3400 W BAY TO BAY BLVD, TAMPA, FL 33629 |
Mail Address: | 3502 E 7th Ave, TAMPA, FL 33605 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIELDS, JOHN DOUG | Agent | 3409 S ALMERIA AVE, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
SHIELDS, JOHN DOUG | President | 3409 ALMERIA, TAMPA, FL 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-19 | 3400 W BAY TO BAY BLVD, TAMPA, FL 33629 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | SHIELDS, JOHN DOUG | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 3409 S ALMERIA AVE, TAMPA, FL 33629 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 3400 W BAY TO BAY BLVD, TAMPA, FL 33629 | No data |
AMENDMENT AND NAME CHANGE | 1999-08-09 | BILL SHIELDS ROOFING, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000327136 | TERMINATED | 1000000661110 | HILLSBOROU | 2015-02-24 | 2025-03-04 | $ 741.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State