Search icon

BELDON ROOFING & REMODELING CO. - Florida Company Profile

Company Details

Entity Name: BELDON ROOFING & REMODELING CO.
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: 07 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: F97000001185
FEI/EIN Number 74-1316691

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

Address: 5039 West Ave, San Antonio, TX, 78213, US
Mail Address: 5039 West Ave, San Antonio, TX, 78213, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
D.Beldon Bradford Chief Executive Officer 35 Royal Waters, San Antonio, TX, 78248
Mendez Danny President 111 Prinz Drive, San Antonio, TX, 78213
Peebles Patricia Treasurer 67 Volterra, San Antonio, TX, 78258
Beldon Jonathan A Secretary 3102 Eisenhauer Road, #C-26, San Antonio, TX, 78209
Haight Dawn M Vice President 35 Beaver Pond Road, Beverly, MA, 01915
Goodwin James Vice President 4215 Tall Elm Woods, San Antonio, TX, 78249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053481 BELDON ENERGY SOLUTIONS EXPIRED 2010-06-14 2015-12-31 - 5039 WEST AVENUE, PO BOX 13380, SAN ANTONIO, TX, 78213-0380
G98302900025 BELDON ROOFING COMPANY ACTIVE 1998-10-29 2028-12-31 - P.O. BOX 13380, SAN ANTONIO, TX, 78213

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 5039 West Ave, San Antonio, TX 78213 -
CHANGE OF MAILING ADDRESS 2024-04-16 5039 West Ave, San Antonio, TX 78213 -
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2003-10-22 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
Reg. Agent Change 2015-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State