Search icon

WILLIAM SAMUELS APPROVED ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM SAMUELS APPROVED ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM SAMUELS APPROVED ROOFING, 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: 21 Nov 1975 (49 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 491395
FEI/EIN Number 591625508

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

Address: 1111 26TH AVENUE EAST, BRADENTON, FL, 34208
Mail Address: 1111 26TH AVENUE EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS ALAN F President 1111 26TH AVENUE EAST, BRADENTON, FL, 34208
SAMUELS JAMES D Vice President 1111 26TH AVENUE EAST, BRADENTON, FL, 34208
SAMUELS WILLIAM F Director 1111 26TH AVENUE EAST, BRADENTON, FL, 34208
SAMUELS ALAN F Agent 1209 44TH AVENUE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-07 1111 26TH AVENUE EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2009-07-07 1111 26TH AVENUE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2007-01-03 SAMUELS, ALAN F -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 1209 44TH AVENUE EAST, BRADENTON, FL 34203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000084736 LAPSED 2010 CA 0528 12TH JUDICIAL CIRCUIT COURT 2010-12-16 2016-02-10 $419,177.65 AMERICAN BUILDERS & CONTRACTORS CO., INC., ABC SUPPLY COMPANY, 800 N.W. 65TH ST., FT. LAUDERDALE, FLA 33309

Documents

Name Date
REINSTATEMENT 2011-04-07
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-04-06
Off/Dir Resignation 2004-03-29
ANNUAL REPORT 2004-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State