Search icon

ALL ABOVE ROOFING INC - Florida Company Profile

Company Details

Entity Name: ALL ABOVE ROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOVE 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000035959
FEI/EIN Number 300161950

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

Address: 19004 PINE RUN LANE, FORT MYERS, FL, 33967
Mail Address: 19004 PINE RUN LANE, FORT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPA JAY P President 19004 PINE RUN LANE, FORT MYERS, FL, 33967
CHAPA JAY P Agent 19004 PINE RUN LANE, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 19004 PINE RUN LANE, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2009-10-13 19004 PINE RUN LANE, FORT MYERS, FL 33967 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 19004 PINE RUN LANE, FORT MYERS, FL 33967 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000882883 LAPSED 10-CA-002581 LEE CIRCUIT COURT 2010-08-24 2015-08-31 $27,219.87 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC, 2201 RENAISSANCE BLVD., KING OF PRUSSIA, PA 19406
J09001761906 LAPSED 07-12571-CI-11 CIR CT 6TH JUD CIR PINELLAS 2009-07-02 2014-07-16 $45,535.79 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572
J08900014467 LAPSED 08-CA-015077 20JUD CIR LEE CTY 2008-07-20 2013-08-13 $21311.75 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE. 201, OVERLAND PARK, KS 66211

Documents

Name Date
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-13
REINSTATEMENT 2004-10-28
Domestic Profit 2003-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State