Search icon

AFFORDABLE LOW-COST ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE LOW-COST ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE LOW-COST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P03000057940
FEI/EIN Number 030522155

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

Address: 179 HOWES ST, OAK HILL, FL, 32759
Mail Address: 179 HOWES ST, OAK HILL, FL, 32759
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX WILLIAM H Director 179 HOWES ST, OAK HILL, FL, 32759
FOX WILLIAM H President 179 HOWES ST, OAK HILL, FL, 32759
FOX WILLIAM H Secretary 179 HOWES ST, OAK HILL, FL, 32759
FOX WILLIAM H Treasurer 179 HOWES ST, OAK HILL, FL, 32759
Fox Travis W Vice President 179 HOWES ST, OAK HILL, FL, 32759
Fox Tyler Vice President 179 Howes Street, Oak Hill, FL, 32759
TROUP ROBERT G Agent 4343 S Ridgewood Avenue, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4343 S Ridgewood Avenue, Suite A-1, PORT ORANGE, FL 32127 -
AMENDMENT 2013-11-18 - -
AMENDMENT 2011-09-02 - -
REGISTERED AGENT NAME CHANGED 2005-03-22 TROUP, ROBERT G -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-31
AMENDED ANNUAL REPORT 2016-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State