Entity Name: | TERK'S ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERK'S 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: | 16 Jan 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 1989 (36 years ago) |
Document Number: | H94206 |
FEI/EIN Number |
592634635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4217 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4217 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERKEURST RODNEY | President | 2250 OVERVIEW DR., NEW PORT RICHEY, FL, 34655 |
TERKEURST RODNEY | Director | 2250 OVERVIEW DR., NEW PORT RICHEY, FL, 34655 |
TERKEURST RODNEY | Agent | 2250 OVERVIEW DR., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-22 | 4217 GRAND BLVD., NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-17 | TERKEURST, RODNEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-08 | 2250 OVERVIEW DR., NEW PORT RICHEY, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-26 | 4217 GRAND BLVD., NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 1989-06-02 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State