Search icon

BUDDY'S ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: BUDDY'S ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDDY'S 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: 07 Feb 1976 (49 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 496136
FEI/EIN Number 591641427

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

Mail Address: PO BOX 8277, WEST PALM BEACH, FL, 33407
Address: 2719 PINEWOOD AVE, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULERSON JAMES J Vice President 2719 PINEWOOD AVE, WEST PALM BEACH, FL, 33436
RAULERSON JAMES J Secretary 2719 PINEWOOD AVE, WEST PALM BEACH, FL, 33436
RAULERSON RONALD A President 2719 PINEWOOD AVE, WEST PALM BEACH, FL, 33407
PARRISH BRUCE WJR. ESQ Agent 105 S. NARCISSUS AVE., STE. 412, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-06-25 2719 PINEWOOD AVE, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-25 2719 PINEWOOD AVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-16 105 S. NARCISSUS AVE., STE. 412, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2001-02-16 - -
REGISTERED AGENT NAME CHANGED 2001-02-16 PARRISH, BRUCE W, JR. ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000481595 LAPSED 50 2008 CA 002867 XXXXX MB (AA CIRCUIT COURT PALM BEACH CNTY 2010-02-16 2015-04-12 $44,421.25 WILLOUGHBY SUPPLY OF FLORIDA, LLC, 7433 CLOVER AVENUE, MENTOR, OH44060
J10000044476 LAPSED 50-2009CA33257XXXXMBDIV.AH PALM BEACH CIRCUIT COURT 2010-01-28 2015-02-15 $101,276.33 HERMITAGE INSURANCE COMPANY, 1311 MAMARONECK AVE.,, 135, WHITE PLAINS, NY 10605

Documents

Name Date
REINSTATEMENT 2013-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-07-21
REINSTATEMENT 2005-01-14
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State