Search icon

OWENS CORNING ROOFING AND ASPHALT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OWENS CORNING ROOFING AND ASPHALT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Oct 2006 (19 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

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

Address: One Owens Corning Parkway, Toledo, OH, 43659, US
Mail Address: One Owens Corning Parkway, Toledo, OH, 43659, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Gunner Manager One Owens Corning Parkway, Toledo, OH, 43659
Adams Fei Assi One Owens Corning Parkway, Toledo, OH, 43659
SHAUN AHN Manager One Owens Corning Parkway, Toledo, OH, 43659
HARTMAN RANDY Manager One Owens Corning Parkway, Toledo, OH, 43659
AHN-ROLL AMY Secretary One Owens Corning Parkway, Toledo, OH, 43659
BENNINGTON BRAMDI Vice President One Owens Corning Parkway, Toledo, OH, 43659
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07074900017 TRUMBULL ASPHALT ACTIVE 2007-03-15 2027-12-31 - ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-05-21 - -
REGISTERED AGENT NAME CHANGED 2019-05-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 One Owens Corning Parkway, Toledo, OH 43659 -
CHANGE OF MAILING ADDRESS 2018-04-05 One Owens Corning Parkway, Toledo, OH 43659 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-21
Type:
Planned
Address:
1151 TALLEYRAND AVENUE, JACKSONVILLE, FL, 32206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-11-22
Type:
Planned
Address:
1035 TALLEYRAND AVENUE, JACKSONVILLE, FL, 32206
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State