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 |
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 |
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. | - |
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 |
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