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 |
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 |
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 | - |
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 |
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