Search icon

DIVISION 7 ROOFING AND SHEET METAL, INC.

Company Details

Entity Name: DIVISION 7 ROOFING AND SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1986 (38 years ago)
Date of dissolution: 27 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: J44509
FEI/EIN Number 59-2742898
Address: 515 LPGA BLVD, HOLLY HILL, FL 32117
Mail Address: 515 LPGA BLVD, HOLLY HILL, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SIPES, SYLVIA G Agent 515 LPGA BLVD, HOLLY HILL, FL 32117

President

Name Role Address
SIPES, ROBERT H President 1833 SPRUCE CREEK BLVD E, PORT ORANGE, FL 32128

Director

Name Role Address
SIPES, ROBERT H Director 1833 SPRUCE CREEK BLVD E, PORT ORANGE, FL 32128
SIPES, SYLVIA G Director 1833 SPRUCE CREEK BLVD. E, PORT ORANGE, FL 32128

Treasurer

Name Role Address
SIPES, SYLVIA G Treasurer 1833 SPRUCE CREEK BLVD. E, PORT ORANGE, FL 32128

Secretary

Name Role Address
SIPES, SYLVIA G Secretary 1833 SPRUCE CREEK BLVD. E, PORT ORANGE, FL 32128

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-10 SIPES, SYLVIA G No data
CANCEL ADM DISS/REV 2009-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-02 515 LPGA BLVD, HOLLY HILL, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-02 515 LPGA BLVD, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 1998-04-02 515 LPGA BLVD, HOLLY HILL, FL 32117 No data
EVENT CONVERTED TO NOTES 1990-07-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000491304 LAPSED 2013CC-0526 10TH JUDICIAL, POLK COUNTY 2014-02-14 2020-04-22 $7,471.73 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
CORAPVDWN 2011-10-27
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-26
REINSTATEMENT 2009-12-23
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-02-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State