Entity Name: | ROOFING CONTRACTORS PG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 12 May 1998 (27 years ago) |
Branch of: | ROOFING CONTRACTORS PG, INC., CONNECTICUT (Company Number 0559417) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F98000002694 |
FEI/EIN Number | 061481658 |
Address: | 41 NORTH MAIN STREET, SUITE 300, WEST HARTFORD, CT, 06107 |
Mail Address: | 41 NORTH MAIN STREET, SUITE 300, WEST HARTFORD, CT, 06107 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CROSS NEIL T | President | 37 PENNACOOK ST., NORFOLK, VA, 02056 |
Name | Role | Address |
---|---|---|
CROSS NEIL T | Secretary | 37 PENNACOOK ST., NORFOLK, VA, 02056 |
Name | Role | Address |
---|---|---|
CROSS NEIL T | Treasurer | 37 PENNACOOK ST., NORFOLK, VA, 02056 |
Name | Role | Address |
---|---|---|
CROSS NEIL T | Director | 37 PENNACOOK ST., NORFOLK, VA, 02056 |
WILLIAMS JOHN F | Director | 678 MOUNTAIN RD., WEST HARTFORD, CT, 06117 |
ROTH PATRICIA | Director | 33 RIVERMEAD, AVON, CT, 06001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2004-10-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2000-12-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2004-10-21 |
ANNUAL REPORT | 2003-03-28 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-03-01 |
REINSTATEMENT | 2000-12-26 |
ANNUAL REPORT | 1999-03-03 |
Foreign Non-Profit | 1998-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State