Search icon

PALM COAST ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: PALM COAST ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM COAST 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: 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: 22 Mar 1990 (35 years ago)
Date of dissolution: 30 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 1998 (27 years ago)
Document Number: L60762
FEI/EIN Number 650199458

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

Address: 467 US 27TH NORTH, LAKE PLACID, FL, 33852, US
Mail Address: 467 US 27TH NORTH, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYDON STEVEN R Director 105 APPLE TREE AVE, LAKE PLACID, FL, 33852
GRAYDON STEVEN R Agent 467 US 27TH NORTH, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-19 467 US 27TH NORTH, LAKE PLACID, FL 33852 -
REINSTATEMENT 1997-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-19 467 US 27TH NORTH, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 1997-11-19 467 US 27TH NORTH, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-02-27 GRAYDON, STEVEN R -
REINSTATEMENT 1992-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 1998-04-30
REINSTATEMENT 1997-11-19
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State