Search icon

ALL STATE ROOFING SERVICES OF S W FLORIDA, INC.

Company Details

Entity Name: ALL STATE ROOFING SERVICES OF S W FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000108821
FEI/EIN Number 200343223
Address: 1201 SW 38TH TERRACE, CAPE CORAL, FL, 33914
Mail Address: 1201 SW 38TH TERRACE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TOWE PAUL A Agent 1201 SW 38TH TERRACE, CAPE CORAL, FL, 33914

President

Name Role Address
TOWE PAUL A President 1201 SW 38TH TERRACE, CAPE CORAL, FL, 33914

Vice President

Name Role Address
TOWE JOSEPH A Vice President 1025 NW 13TH TER., CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1201 SW 38TH TERRACE, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2008-04-28 1201 SW 38TH TERRACE, CAPE CORAL, FL 33914 No data
AMENDMENT 2004-12-09 No data No data
NAME CHANGE AMENDMENT 2003-12-22 ALL STATE ROOFING SERVICES OF S W FLORIDA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000785623 TERMINATED 09-2728-C040 CTY. CT. 6TH JUD. CIR PINELLAS 2010-06-30 2015-07-22 $16,243.88 BRADCO SUPPLY CORPORTION, 6944 NORTH US HWY. 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-03
Amendment 2004-12-09
ANNUAL REPORT 2004-03-22
Name Change 2003-12-22
Domestic Profit 2003-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State