Search icon

TEAMCRAFT ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: TEAMCRAFT ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Aug 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: F02000004008
FEI/EIN Number 58-1986226

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

Address: 1316 N. Long Street, Salisbury, NC, 28144, US
Mail Address: 1316 N. Long Street, Salisbury, NC, 28144, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FARRELL ROBERT A President 1316 N. Long Street, Salisbury, NC, 28144
FARRELL DONNA Director 1316 N. Long Street, Salisbury, NC, 28144
Farlow Jeff Vice President 1316 N. Long Street, Salisbury, NC, 28144
Santor Jason Assi 1316 N. Long Street, Salisbury, NC, 28144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1316 N. Long Street, Salisbury, NC 28144 -
CHANGE OF MAILING ADDRESS 2017-04-24 1316 N. Long Street, Salisbury, NC 28144 -
REGISTERED AGENT NAME CHANGED 2014-05-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-05-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2014-03-25 TEAMCRAFT ROOFING, INC. -
NAME CHANGE AMENDMENT 2010-06-01 TEAM ROOFING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000024719 TERMINATED 1000000975218 HERNANDO 2023-12-27 2044-01-10 $ 95.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State