Entity Name: | TOM JOYCE ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOM JOYCE 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: | 02 Apr 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2024 (10 months ago) |
Document Number: | H50016 |
FEI/EIN Number |
592509464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 SUFFOLK CIRCLE, NOKOMIS, FL, 34275, US |
Mail Address: | 4079 KENNETT STREET, NORTH PORT, FL, 34288, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOYCE JAMES G. | Director | 4079 KENNETT STREET, NORTH PORT, FL, 34288 |
JOYCE JAMES G. | President | 4079 KENNETT STREET, NORTH PORT, FL, 34288 |
JOYCE JAMES G. | Vice President | 4079 KENNETT STREET, NORTH PORT, FL, 34288 |
JOYCE TIMOTHY J | Treasurer | 4079 KENNETT STREET, NORTH PORT, FL, 34288 |
Joyce TIMOTHY J | Vice President | 4079 Kennett Street, North Port, FL, 34288 |
JOYCE TIMOTHY J | Agent | 4079 KENNETT STREET, NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 4079 KENNETT STREET, NORTH PORT, FL 34288 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-11 | JOYCE, TIMOTHY JAMES FRANCIS | - |
REINSTATEMENT | 2023-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 751 SUFFOLK CIRCLE, NOKOMIS, FL 34275 | - |
AMENDMENT | 2012-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-11 | 751 SUFFOLK CIRCLE, NOKOMIS, FL 34275 | - |
REINSTATEMENT | 1988-09-20 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000371243 | ACTIVE | 23-9127-CI | CIRCUIT COURT OF PINELLAS CTY | 2024-05-08 | 2029-06-19 | $58,910.22 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
J16000087720 | LAPSED | 2015 CC 003526 NC | SARASOTA COUNTY COURT | 2015-12-23 | 2021-01-28 | $11,150.24 | SRS DISTRIBUTORS, INC., 55 EAST 52 STREET, NEW YORK, NY 10055 |
J15000120762 | LAPSED | 14-5633-CI-19 | 6TH JUDICIAL, PINELLAS COUNTY | 2014-10-21 | 2020-02-02 | $23,844.43 | GULFEAGLE SUPPLY, 2900 E. 7TH AVENUE, TAMPA, FLORIDA 33605 |
J13000713728 | TERMINATED | 1000000485940 | SARASOTA | 2013-04-03 | 2023-04-11 | $ 355.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000461346 | LAPSED | 2012 CA 003457 MB AA | PALM BEACH COUNTY CIVIL | 2012-05-10 | 2017-05-31 | $36,160.14 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
Amendment | 2024-07-11 |
ANNUAL REPORT | 2024-07-03 |
REINSTATEMENT | 2023-11-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State