Search icon

ORANGE STATE ROOFING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE STATE ROOFING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE STATE ROOFING COMPANY, 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: 15 Nov 1979 (45 years ago)
Date of dissolution: 04 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2001 (24 years ago)
Document Number: 646136
FEI/EIN Number 591960742

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

Address: MICHAEL F STEGMAYER, 7846 4TH AVE S, SAINT PETERSBURG, FL, 33707-030, US
Mail Address: MICHAEL F STEGMAYER, 7846 4TH AVE S, SAINT PETERSBURG, FL, 33707-030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JOHN P Vice President 4100-8TH AVE S, ST PETERSBURG, FL, 33711
THOMPSON CHERYL A Treasurer 4100-8TH AVE S, ST PETERSBURG, FL, 33711
THOMPSON CHERYL A Director 4100-8TH AVE S, ST PETERSBURG, FL, 33711
STEGMAYER, MICHAEL F. President 4100 8TH AVE. SOUTH, ST. PETERSBURG, FL
STEGMAYER, MICHAEL F. Director 4100 8TH AVE. SOUTH, ST. PETERSBURG, FL
STEGMAYER, MICHAEL F Agent 4100 8TH AVE SOUTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-04 4100 8TH AVE SOUTH, ST PETERSBURG, FLORIDA, ST. PETERSBURG, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-11 MICHAEL F STEGMAYER, 7846 4TH AVE S, SAINT PETERSBURG, FL 33707-030 -
CHANGE OF MAILING ADDRESS 1998-02-11 MICHAEL F STEGMAYER, 7846 4TH AVE S, SAINT PETERSBURG, FL 33707-030 -

Documents

Name Date
Voluntary Dissolution 2001-05-04
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State