Search icon

NORTH CENTRAL FLORIDA ROOFING AND SHEET METAL CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH CENTRAL FLORIDA ROOFING AND SHEET METAL CONTRACTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N97000006114
FEI/EIN Number 593511829

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

Address: 3424 SW 84TH ST, GAINESVILLE, FL, 32608
Mail Address: PO BOX 141792, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McFall Michael President PO BOX 141792, GAINESVILLE, FL, 32608
Tenney Christopher Vice President PO BOX 141792, GAINESVILLE, FL, 32608
Godwin William Treasurer PO BOX 141792, GAINESVILLE, FL, 32608
Smith Randall Secretary PO BOX 141792, Gainesville, FL, 32608
GODWIN W.L. Agent 3424 SW 84TH ST, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 3424 SW 84TH ST, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2011-03-02 GODWIN, W.L. -
CHANGE OF MAILING ADDRESS 2011-03-02 3424 SW 84TH ST, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 3424 SW 84TH ST, GAINESVILLE, FL 32608 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-16 - -

Documents

Name Date
ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-03-02
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State