Search icon

TOM JOYCE ROOFING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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