Search icon

ROOFIN RON, INC. - Florida Company Profile

Company Details

Entity Name: ROOFIN RON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOFIN RON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 1989 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L32931
FEI/EIN Number 650165674

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4913 37TH ST. E., BRADENTON, FL, 34203, US
Mail Address: 4913 37TH ST. E., BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY JOHN D President 4913 37TH ST. E, BRADENTON, FL, 34203
HURLEY TRACYE R Vice President 4913 37TH ST. E., BRADENTON, FL, 34203
HURLEY JOHN D Agent 4913 37TH ST. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-11-08 HURLEY, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 4913 37TH ST. E., BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 4913 37TH ST. E., BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2011-10-20 4913 37TH ST. E., BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-08-05
Reg. Agent Resignation 2021-08-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State