Search icon

FILLINGHAM ROOFING & SHEET METAL, INC.

Company Details

Entity Name: FILLINGHAM ROOFING & SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2001 (24 years ago)
Date of dissolution: 19 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: P01000054584
FEI/EIN Number 593720589
Address: 441 NORTH LANE AVENUE, JACKSONVILLE, FL, 32254
Mail Address: PO BOX 61886, JACKSONVILLE, FL, 32236, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FILLINGHAM FREDERICK M Agent 441 NORTH LANE AVENUE, JACKSONVILLE, FL, 32254

Director

Name Role Address
FILLINGHAM FREDERICK M Director POST OFFICE BOX 61886, JACKSONVILLE, FL, 322361886

President

Name Role Address
FILLINGHAM FREDERICK M President POST OFFICE BOX 61886, JACKSONVILLE, FL, 322361886

Vice President

Name Role Address
HENDRY RONALD T Vice President POST OFFICE BOX 61886, JACKSONVILLE, FL, 322361886

Secretary

Name Role Address
HYSLOP MARGARITA T Secretary POST OFFICE BOX 61886, JACKSONVILLE, FL, 322361886

Treasurer

Name Role Address
HYSLOP MARGARITA T Treasurer POST OFFICE BOX 61886, JACKSONVILLE, FL, 322361886

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 441 NORTH LANE AVENUE, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2011-03-10 441 NORTH LANE AVENUE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 441 NORTH LANE AVENUE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2001-10-05 FILLINGHAM, FREDERICK M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602267407 2020-05-04 0491 PPP 441 N LANE AVE, JACKSONVILLE, FL, 32254-2818
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32254-2818
Project Congressional District FL-04
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50335.62
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State