Search icon

STUART ROOFING OF THE TREASURE COAST, INC.

Company Details

Entity Name: STUART ROOFING OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2002 (22 years ago)
Document Number: P02000089503
FEI/EIN Number 800079191
Address: 132 NE DIXIE HWY, STUART, FL, 34994, US
Mail Address: 132 NE DIXIE HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON WILLIAM D Agent 516 CAMDEN AVE, STUART, FL, 34994

President

Name Role Address
TURNER JOHN W President 1906 SW CRANE CREEK AVE., PALM CITY, FL, 34990

Secretary

Name Role Address
TURNER PAMELA S Secretary 1906 SW CRANE CREEK AVE, PALM CITY, FL, 34990

Treasurer

Name Role Address
TURNER PAMELA S Treasurer 1906 SW CRANE CREEK AVE, PALM CITY, FL, 34990

Vice President

Name Role Address
TURNER TANYA Vice President 1906 SW CRANE CREEK AVE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088339 STUART ROOFING INC EXPIRED 2010-09-27 2015-12-31 No data 140 NE DIXIE HWY, STUART, FL, 34994
G06143900322 STUART ROOFING ACTIVE 2006-05-23 2026-12-31 No data 140 NE DIXIE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 132 NE DIXIE HWY, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-04-15 132 NE DIXIE HWY, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State