Search icon

ROOF CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ROOF CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF CONCEPTS, 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: 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: 27 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000043292
FEI/EIN Number 651099823

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

Address: 2121 SW CONANT AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 2121 SW CONANT AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLA ANTHONY Director 197 SW DALTON CIR, PORT ST LUCIE, FL, 34953
PERLA ANTHONY Agent 197 SW DALTON CIR, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 2121 SW CONANT AVE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-04-02 2121 SW CONANT AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 197 SW DALTON CIR, PORT ST LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000031658 LAPSED 502016CA011725 PALM BEACH COUNTY 2017-12-04 2023-01-25 $226,407.60 KOLTER SIGNATURE HOMES, LLC, 701 SOUTH OLIVE AVENUE, SUITE 104, WEST PALM BEACH, FL 33401
J17000300519 LAPSED 2016-CA-001018 ST. LUCIE CIRCUIT COURT 2017-05-02 2022-05-30 $208,015.69 ALLIED BUILDING PRODUCTS CORP., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J16000714174 LAPSED 2016 CC 006152 MB RF PALM BEACH CTY CIV 2016-10-14 2021-11-08 $12,025.28 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309
J12000164577 TERMINATED 1000000254872 ST LUCIE 2012-02-29 2022-03-07 $ 3,204.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State