Search icon

B2B ROOFING NETWORK INC.

Company Details

Entity Name: B2B ROOFING NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000049898
FEI/EIN Number 65-1011907
Address: 600 W. HILLSBORO BLVD, SUITE 110, DEERFIELD BEACH, FL 33441
Mail Address: 6574 N. STATE RD. 7, SUITE 122, COCONUT CREEK, FL 33073
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON, ROBERT Agent 6574 N. STATE ROAD 7, #122, COCONUT CREEK, FL 33073

Director

Name Role Address
JOHNSTON, ROBERT Director 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441
MURTON, EDWARD J Director 600 W. HILLSBORO BLVD., #110 DEERFIELD BEACH, FL 33441
JOHNSTON, BETTY Director 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441
ARCHARD, PHILLIP Director 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441
HEYDEN, PHILLIP Director 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441
NELSON, LARRY Director 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441

Chief Operating Officer

Name Role Address
JOHNSTON, ROBERT Chief Operating Officer 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441

Chief Executive Officer

Name Role Address
MURTON, EDWARD J Chief Executive Officer 600 W. HILLSBORO BLVD., #110 DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
JOHNSTON, BETTY Secretary 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
JOHNSTON, BETTY Treasurer 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
ARCHARD, PHILLIP Vice President 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441

President

Name Role Address
HEYDEN, PHILLIP President 600 W. HILLSBORO BLVD. #110, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-28 600 W. HILLSBORO BLVD, SUITE 110, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2001-04-28 600 W. HILLSBORO BLVD, SUITE 110, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-28 6574 N. STATE ROAD 7, #122, COCONUT CREEK, FL 33073 No data
AMENDMENT 2000-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000276307 LAPSED 02-709 COUNTY COURT OF BROWARD COUNTY 2002-05-23 2007-07-12 $3117.17 TAL MAZOR, 1330 JACKSON STREET, HOLLYWOOD, FL 33019

Documents

Name Date
ANNUAL REPORT 2001-04-28
Amendment 2000-10-03
Domestic Profit 2000-05-19

Date of last update: 31 Jan 2025

Sources: Florida Department of State