Entity Name: | GS ROOFING PRODUCTS CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1993 (32 years ago) |
Date of dissolution: | 13 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2015 (10 years ago) |
Document Number: | F93000004662 |
FEI/EIN Number |
222039265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
Mail Address: | 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CROWE JOHN | CHDI | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
SMITH THOMAS | PRDI | 750 EAST SWEDESFORD RD, VALLEY FORGE, PA, 19482 |
WATTMAN GEORGE | Vice President | 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
MESSMER STEVEN | Vice President | 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
GRAY CAROL | Secretary | 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
PANARO ROBERT | Chief Financial Officer | 750 EAST SWEDEDFORD ROAD, VALLEY FORGE, PA, 19482 |
PANARO ROBERT | Vice President | 750 EAST SWEDEDFORD ROAD, VALLEY FORGE, PA, 19482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-13 | - | - |
REGISTERED AGENT CHANGED | 2015-01-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA 19482 | - |
CHANGE OF MAILING ADDRESS | 2000-05-24 | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA 19482 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001836437 | TERMINATED | 1000000564646 | LEON | 2013-12-18 | 2033-12-26 | $ 576.43 | STATE OF FLORIDA2084045 |
Name | Date |
---|---|
Withdrawal | 2015-01-13 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State