Search icon

PRESTIGE METAL ROOFING INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE METAL ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE METAL 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: 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: 15 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: P00000059995
FEI/EIN Number 593649569

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

Address: 6061 CINDERLANE PARKWAY, SUITE # 100, ORLANDO, FL, 32810
Mail Address: 6061 CINDERLANE PARKWAY, SUITE # 100, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY GERALD W President 6061 Cinderlane Pkwy #100, Orlando, FL, 32810
MCKINNEY, II GERALD W Agent 6061 CINDERLANE PARKWAY, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-08-06 PRESTIGE METAL ROOFING INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 6061 CINDERLANE PARKWAY, SUITE # 100, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2008-04-21 6061 CINDERLANE PARKWAY, SUITE # 100, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 6061 CINDERLANE PARKWAY, SUITE # 100, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2001-10-01 MCKINNEY, II, GERALD W -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State