Search icon

LUDOWICI ROOF TILE, INC. - Florida Company Profile

Company Details

Entity Name: LUDOWICI ROOF TILE, 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: 16 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: F10000001322
FEI/EIN Number 23-2563127

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

Address: CORPORATION TRUST CENTER, 1209 ORANGE ST, Wilmington, DE, 19801, US
Mail Address: CORPORATION TRUST CENTER, 1209 ORANGE ST, Wilmington, DE, 19801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Charles Chief Executive Officer CORPORATION TRUST CENTER, Wilmington, DE, 19801
Dines Scott Chief Financial Officer CORPORATION TRUST CENTER, Wilmington, DE, 19801
Harris Dan Vice President CORPORATION TRUST CENTER, Wilmington, DE, 19801
Harris Dan Secretary CORPORATION TRUST CENTER, Wilmington, DE, 19801
Muse Devon Secretary CORPORATION TRUST CENTER, Wilmington, DE, 19801
Smith Charles Director CORPORATION TRUST CENTER, Wilmington, DE, 19801
Dines Scott Director CORPORATION TRUST CENTER, Wilmington, DE, 19801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 CORPORATION TRUST CENTER, 1209 ORANGE ST, Wilmington, DE 19801 -
CHANGE OF MAILING ADDRESS 2024-06-18 CORPORATION TRUST CENTER, 1209 ORANGE ST, Wilmington, DE 19801 -
REINSTATEMENT 2019-05-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-05-03
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State