Search icon

THE UPPER EDGE ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: THE UPPER EDGE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE UPPER EDGE 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: 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: 30 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000074543
FEI/EIN Number 593751533

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

Address: 1665 W MARTIN LUTHER KING BLVD, RIVIERA BCH, FL, 33404
Mail Address: 1556 W 31ST ST, RIVIERA BCH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LLOYD President 1556 W 31ST STREET, RIVIERA BEACH, FL, 33401
WILSON MARY Secretary 1556 W 31ST STREET, RIVIERA BEACH, FL, 33404
LLOYD WILSON Agent 1556 W 31ST ST, RIVIERA BCH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198900353 UPPER EDGE ROOFING, INC D/B/A LLOYDS ROOFING EXPIRED 2008-07-16 2013-12-31 - 1556 W 31ST STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-08-25 LLOYD, WILSON -
REINSTATEMENT 2011-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000240474 LAPSED 1000000381320 PALM BEACH 2012-12-27 2023-01-30 $ 1,004.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2011-08-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-11-15
REINSTATEMENT 2005-10-31
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-22
Domestic Profit 2001-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State