Search icon

CHASE ROOFING & CONTRACTING INC

Company Details

Entity Name: CHASE ROOFING & CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2009 (15 years ago)
Document Number: P03000006390
FEI/EIN Number 593763946
Address: 1150 SW 10TH AVENUE, SUITE 201W, POMPANO BEACH, FL, 33069, US
Mail Address: 1150 SW 10TH AVENUE, SUITE 201W, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHASE ROOFING & CONTRACTING 401(K) PLAN 2023 593763946 2024-10-08 CHASE ROOFING & CONTRACTING 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9546808528
Plan sponsor’s address 2190 W. ST. RD. 84, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
CHASE ROOFING & CONTRACTING 401(K) PLAN 2022 593763946 2023-09-22 CHASE ROOFING & CONTRACTING 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9546808528
Plan sponsor’s address 2190 W. ST. RD. 84, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
CHASE ROOFING & CONTRACTING 401(K) PLAN 2021 593763946 2022-09-23 CHASE ROOFING & CONTRACTING 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9546808528
Plan sponsor’s address 2190 W. ST. RD. 84, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CHASE ROOFING & CONTRACTING 401(K) PLAN 2020 593763946 2021-06-25 CHASE ROOFING & CONTRACTING 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9546808528
Plan sponsor’s address 2190 W. ST. RD. 84, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CHASE ROOFING & CONTRACTING 401(K) PLAN 2019 593763946 2020-08-29 CHASE ROOFING & CONTRACTING 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9546808528
Plan sponsor’s address 2190 W. ST. RD. 84, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-08-29
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CHASE ROOFING & CONTRACTING 401(K) PLAN 2018 593763946 2019-05-08 CHASE ROOFING & CONTRACTING 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9546808528
Plan sponsor’s address 2190 W. ST. RD. 84, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DR., SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHASE TAMARA J Agent 1150 SW 10TH AVENUE, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
CHASE JOHN F Vice President 1150 SW 10TH AVENUE, POMPANO BEACH, FL, 33069

President

Name Role Address
CHASE TAMARA J President 1150 SW 10TH AVENUE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136612 AAA ROOFING ACTIVE 2023-11-07 2028-12-31 No data 1150 SW 10TH AVE, SUITE 201W, POMPANO BEACH, FL, 33069
G11000045107 MODERN ROOF COATINGS EXPIRED 2011-05-10 2016-12-31 No data 12277 SW 55TH ST #908, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1150 SW 10TH AVENUE, SUITE 201W, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2021-03-15 1150 SW 10TH AVENUE, SUITE 201W, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1150 SW 10TH AVENUE, SUITE 201W, POMPANO BEACH, FL 33069 No data
NAME CHANGE AMENDMENT 2009-09-11 CHASE ROOFING & CONTRACTING INC No data
REGISTERED AGENT NAME CHANGED 2007-01-04 CHASE, TAMARA J No data
CANCEL ADM DISS/REV 2005-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State