Search icon

STUART ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: STUART ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART 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: 18 Apr 1980 (45 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 667237
FEI/EIN Number 592020847

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

Address: 4001 SE COMMERCE AVE., P.O. BOX 2556, STUART, FL, 34995
Mail Address: 4001 SE COMMERCE AVE., P.O. BOX 2556, STUART, FL, 34995
ZIP code: 34995
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JOHN W Agent 4001 SE COMMERCE AVE, STUART, FL, 34995
TURNER, JOHN W. President 1906 SW CRANE CREEK AVE, PALM CITY, FL
TURNER, JOHN W. Treasurer 1906 SW CRANE CREEK AVE, PALM CITY, FL
TURNER, PAMELA Secretary 1906 SW CRANE CREEK AVE, PALM CITY, FL
LAURITSEN, RICK Vice President 620 POST TERRACE, PT. ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1998-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-05 4001 SE COMMERCE AVE, STUART, FL 34995 -
REINSTATEMENT 1994-10-05 - -
REGISTERED AGENT NAME CHANGED 1994-10-05 TURNER, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-06 4001 SE COMMERCE AVE., P.O. BOX 2556, STUART, FL 34995 -
CHANGE OF MAILING ADDRESS 1992-10-06 4001 SE COMMERCE AVE., P.O. BOX 2556, STUART, FL 34995 -
REINSTATEMENT 1987-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000935632 TERMINATED 1000000187897 MARTIN 2010-09-14 2030-09-22 $ 767.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 1998-01-09
ANNUAL REPORT 1996-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State