Search icon

ROOFING CONTRACTORS PG, INC.

Branch

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
CROSS NEIL T President 37 PENNACOOK ST., NORFOLK, VA, 02056

Secretary

Name Role Address
CROSS NEIL T Secretary 37 PENNACOOK ST., NORFOLK, VA, 02056

Treasurer

Name Role Address
CROSS NEIL T Treasurer 37 PENNACOOK ST., NORFOLK, VA, 02056

Director

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

Events

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

Documents

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