Search icon

PILCHER ROOFING, INC.

Company Details

Entity Name: PILCHER ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1985 (39 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H74045
FEI/EIN Number 59-2595219
Address: 4375 MELLONVILLE ROAD, SANFORD, FL 32773
Mail Address: P.O. BOX 952457, LAKE MARY, FL 32795-2457
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES II, STEVE Agent 4325 MELLONVILLE AVE, SANFORD, FL 32773

Vice President

Name Role Address
SHELTON, CYNTHIA Vice President 4233 MEETING PLACE, SANFORD, FL 32773
BARNES, RICHARD D. Vice President 240 SHERYL DRIVE, DELTONA, FL 32738

Executive Vice President

Name Role Address
BARNES, STEVE II Executive Vice President 4325 MELLONVILLE AVE, SANFORD, FL 32773

Secretary

Name Role Address
BARNES, ANN Secretary 1900 S. PARK AVENUE, SANFORD, FL
BARNES, JOHN Secretary 535 REDDITT ROAD, OSTEEN, FL

Treasurer

Name Role Address
BARNES, ANN Treasurer 1900 S. PARK AVENUE, SANFORD, FL
BARNES, JOHN Treasurer 535 REDDITT ROAD, OSTEEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-05-03 4375 MELLONVILLE ROAD, SANFORD, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 4375 MELLONVILLE ROAD, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 BARNES II, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4325 MELLONVILLE AVE, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-16
Off/Dir Resignation 2008-08-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State