Search icon

ROOFING PLUS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROOFING PLUS CONSTRUCTION, 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: 01 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: F05000002101
FEI/EIN Number 582639129

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

Address: 1525 University Drive., Auburn, GA, 30011, US
Mail Address: 1525 University Drive, Auburn, GA, 30011, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
VAN BUREN KAREN Chairman 5070 GRADY SMITH ROAD, LOGANVILLE, GA, 30052
VAN BUREN KAREN Vice Chairman 5070 GRADY SMITH ROAD, LOGANVILLE, GA, 30052
VAN BUREN KAREN Director 5070 GRADY SMITH ROAD, LOGANVILLE, GA, 30052
VAN BUREN KAREN Chief Executive Officer 1525 University Drive., Auburn, GA, 30011
NATIONAL REGISTERED AGENT SERVICES Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1525 University Drive., Auburn, GA 30011 -
CHANGE OF MAILING ADDRESS 2018-03-02 1525 University Drive., Auburn, GA 30011 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 1200 S. PINE ISLAND ROAD, SUITE 250, PLANTATION, FL 33324 -
REINSTATEMENT 2014-10-01 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 NATIONAL REGISTERED AGENT SERVICES -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-07 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State