Search icon

GS ROOFING PRODUCTS CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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