Search icon

METAL BUILDING ROOFING & COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: METAL BUILDING ROOFING & COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL BUILDING ROOFING & COMPONENTS, 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000098469
FEI/EIN Number 593745995

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

Address: 2593 CLARK STREET, UNIT 108, APOPKA, FL, 32703
Mail Address: 2593 CLARK STREET, UNIT 108, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAHAN BRYAN A President 2593 CLARK STREET UNIT 108, APOPKA, FL, 32703
STRAHAN BRYAN A Secretary 2593 CLARK STREET UNIT 108, APOPKA, FL, 32703
STRAHAN BRYAN A Director 2593 CLARK STREET UNIT 108, APOPKA, FL, 32703
RAMSEY ROBERT L Vice President 2593 CLARK STREET UNIT 108, APOPKA, FL, 32703
RAMSEY ROBERT L Treasurer 2593 CLARK STREET UNIT 108, APOPKA, FL, 32703
RAMSEY ROBERT L Director 2593 CLARK STREET UNIT 108, APOPKA, FL, 32703
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-26
Domestic Profit 2001-10-10

Date of last update: 03 May 2025

Sources: Florida Department of State