Entity Name: | STEVE FUTSCHER ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE FUTSCHER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 1999 (25 years ago) |
Document Number: | 681693 |
FEI/EIN Number |
592055027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8201 SW 106 ST, MIAMI, FL, 33156 |
Mail Address: | 8201 SW 106 STREET, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUTSCHER STEPHEN | President | 8201 SW 106 STREET, MIAMI, FL, 33156 |
FUTSCHER STEPHEN | Director | 8201 SW 106 STREET, MIAMI, FL, 33156 |
FUTSCHER STEPHEN | Agent | 8201 SW 106 STREET, MIAMI, FL, 33156 |
Futscher Maria J | Officer | 8201 SW 106 ST, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-08 | 8201 SW 106 ST, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 8201 SW 106 ST, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 8201 SW 106 STREET, MIAMI, FL 33156 | - |
REINSTATEMENT | 1999-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-12-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-12-26 | FUTSCHER, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State