Search icon

AMERICAN ROOFING CONTRACTORS, INC.

Company Details

Entity Name: AMERICAN ROOFING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1981 (44 years ago)
Document Number: 690950
FEI/EIN Number 59-2124905
Address: 114 EAST COAST ST. S., LAKE WORTH, FL 33460
Mail Address: 114 EAST COAST ST. S., LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
QUARLES, FRANK JJR Agent 114 East Coast Street S., Lake Worth, FL 33460

President

Name Role Address
QUARLES, FRANK J., JR President 11304 Avery Road, Palm Beach Gardens, FL 33410

Director

Name Role Address
QUARLES, FRANK J., JR Director 11304 Avery Road, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
QUARLES, KATHY Secretary 11304 Avery Road, Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
QUARLES, KATHY Treasurer 11304 Avery Road, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
HURLEY, HOOVER H. Vice President 2910 FRENCH AVE., LAKE WORTH, FL 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 114 East Coast Street S., Lake Worth, FL 33460 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 114 EAST COAST ST. S., LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2011-03-15 114 EAST COAST ST. S., LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 QUARLES, FRANK JJR No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State