Search icon

T. SCOTT ROOFING, INC.

Company Details

Entity Name: T. SCOTT ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2003 (22 years ago)
Document Number: P03000041433
FEI/EIN Number 200876339
Address: 15049 Old US Highway 441, Tavares, FL, 32778, US
Mail Address: 1319 Lake Shore Boulevard, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT THOMAS G Agent 1319 Lakeshore Blvd, TAVARES, FL, 32778

President

Name Role Address
SCOTT THOMAS G President 1319 Lakeshore Blvd, TAVARES, FL, 32778

Vice President

Name Role Address
SCOTT THOMAS G Vice President 1319 Lakeshore Blvd, TAVARES, FL, 32778

Treasurer

Name Role Address
SCOTT THOMAS G Treasurer 1319 Lakeshore Blvd, TAVARES, FL, 32778

Secretary

Name Role Address
SCOTT THOMAS G Secretary 1319 Lakeshore Blvd, TAVARES, FL, 32778

Officer

Name Role Address
SCOTT JOANNA P Officer 1319 LAKE SHORE BLVD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 15049 Old US Highway 441, Tavares, FL 32778 No data
CHANGE OF MAILING ADDRESS 2022-03-31 15049 Old US Highway 441, Tavares, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1319 Lakeshore Blvd, TAVARES, FL 32778 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000474258 ACTIVE 19-108-D4 LEON 2020-06-18 2026-09-17 $45,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State