Entity Name: | OWENS CORNING ROOFING AND ASPHALT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Oct 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 May 2019 (6 years ago) |
Document Number: | M06000005542 |
FEI/EIN Number | 32-0176634 |
Address: | One Owens Corning Parkway, Toledo, OH, 43659, US |
Mail Address: | One Owens Corning Parkway, Toledo, OH, 43659, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Fortunak Matthew | Manager | One Owens Corning Parkway, Toledo, OH, 43659 |
Smith Gunner | Manager | One Owens Corning Parkway, Toledo, OH, 43659 |
Tetreau Amanda | Manager | One Owens Corning Parkway, Toledo, OH, 43659 |
Name | Role | Address |
---|---|---|
Adams Fei | Assi | One Owens Corning Parkway, Toledo, OH, 43659 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07074900017 | TRUMBULL ASPHALT | ACTIVE | 2007-03-15 | 2027-12-31 | No data | ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-05-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | One Owens Corning Parkway, Toledo, OH 43659 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | One Owens Corning Parkway, Toledo, OH 43659 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000728710 | TERMINATED | 1000000283277 | DUVAL | 2012-10-19 | 2022-10-25 | $ 3,319.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-18 |
CORLCRACHG | 2019-05-21 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State