Search icon

MARION/SERVICE ROOFING & SHEET METAL COMPANY

Company Details

Entity Name: MARION/SERVICE ROOFING & SHEET METAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1984 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Mar 2002 (23 years ago)
Document Number: H27963
FEI/EIN Number 59-2462556
Address: 1011 SW 33RD AVE, STE-200, OCALA, FL 34474
Mail Address: PO BOX 1628, OCALA, FL 34478
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Chairman

Name Role Address
ESBENSHADE III, HARRY H. Chairman 4403 3RD AVE, VIENNA, WV 26105

Treasurer

Name Role Address
REAM, BRYAN J Treasurer 166 60 ST STREET, VIENNA, WV 26105

PRESIDENT

Name Role Address
BELCHER, JONATHAN O PRESIDENT 1011 SW 33RD AVE STE-200, OCALA, FL 34474

Vice President

Name Role Address
DAVIES, THOMAS R Vice President 166 60TH STREET, VIENNA, WV 26105

VICE PRESIDENT

Name Role Address
ALTON, MATTHEW S VICE PRESIDENT 1011 SW 33RD AVE, STE-200 OCALA, FL 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Business Filings Incorporated No data
CHANGE OF MAILING ADDRESS 2009-01-28 1011 SW 33RD AVE, STE-200, OCALA, FL 34474 No data
REINSTATEMENT 2002-03-08 No data No data
AMENDMENT AND NAME CHANGE 2002-03-08 MARION/SERVICE ROOFING & SHEET METAL COMPANY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-13 1011 SW 33RD AVE, STE-200, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-11-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State