Entity Name: | VALDOSTA ROOFING & SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Jul 1975 (50 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | 834746 |
FEI/EIN Number |
580540837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 GRIFFIN AVE, VALDOSTA, GA, 31601, US |
Mail Address: | P O BOX 836, VALDOSTA, GA, 31603, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
VICKERY, BRENDA D | Secretary | 511 SUNNYMEADE, VALDOSTA,, GA, 31602 |
VICKERY, BRENDA D | Treasurer | 511 SUNNYMEADE, VALDOSTA,, GA, 31602 |
VICKERY, BRENT D. | Vice President | 3751 CREEKWOOD DR, VALDOSTA, GA, 31602 |
PEELE, S. AUSTIN | Agent | 327 NO HERNANDO ST., LAKE CITY, FL |
VICKERY, RAYMOND C. | President | 511 SUNNYMEADE DRIVE, VALDOSTA, GA, 31602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-25 | 607 GRIFFIN AVE, VALDOSTA, GA 31601 | - |
CHANGE OF MAILING ADDRESS | 1998-02-25 | 607 GRIFFIN AVE, VALDOSTA, GA 31601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13678651 | 0419700 | 1973-08-07 | HIGHWAY 19 NORTH, Perry, FL, 32347 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260051 A04 |
Issuance Date | 1973-08-20 |
Abatement Due Date | 1973-08-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D02 |
Issuance Date | 1973-08-20 |
Abatement Due Date | 1973-08-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 |
Issuance Date | 1973-08-20 |
Abatement Due Date | 1973-08-22 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260102 A |
Issuance Date | 1973-08-20 |
Abatement Due Date | 1973-08-22 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260450 A11 |
Issuance Date | 1973-08-20 |
Abatement Due Date | 1973-08-22 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State