Search icon

ASSURED ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: ASSURED ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURED ROOFING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 1986 (39 years ago)
Document Number: G81096
FEI/EIN Number 592681377

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

Address: 4930 NW 77TH CT, COCONUT CREEK, FL, 33073, US
Mail Address: 4930 NW 77TH CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michalicki Taylor J Secretary 4930 NW 77TH CT, COCONUT CREEK, FL, 33073
MICHALICKI, ANTHONY President 4930 NW 77CT, POMPANO, FL, 33073
MICHALICKI, ANTHONY Agent 4930 NW 77 COURT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 4930 NW 77TH CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-07-13 4930 NW 77TH CT, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-02 4930 NW 77 COURT, COCONUT CREEK, FL 33073 -
REINSTATEMENT 1986-04-28 - -
REGISTERED AGENT NAME CHANGED 1986-04-28 MICHALICKI, ANTHONY -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State