Entity Name: | SUPERIOR ROOFING SERVICES, 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: | 22 Mar 2004 (21 years ago) |
Document Number: | F04000001747 |
FEI/EIN Number |
352014930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 W. MINNESOTA STREET, BUILDING C, INDIANAPOLIS, IN, 46241 |
Mail Address: | PO BOX 897, PLAINFIELD, IN, 46168 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CONTRACTOR BUSINESS SERVICES, INC. | Agent | - |
FOX JEFFREY A | President | P.O. BOX 897, PLAINFIELD, IN, 46168 |
GREER ROBERT A | Chief Executive Officer | P.O. BOX 897, PLAINFIELD, IN, 46168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-08-31 | 5700 W. MINNESOTA STREET, BUILDING C, INDIANAPOLIS, IN 46241 | - |
CHANGE OF MAILING ADDRESS | 2009-08-31 | 5700 W. MINNESOTA STREET, BUILDING C, INDIANAPOLIS, IN 46241 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-29 | CONTRACTOR BUSINESS SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-29 | 15409 US HIGHWAY 19, HUDSON, FL 34667 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308763879 | 0420600 | 2003-03-31 | 2850 COLONIAL BLVD., FORT MYERS, FL, 33905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-04-25 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-04-25 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-04-25 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-04-25 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State