Search icon

CERTIFIED ROOFERS AND GENERAL CONTRACTORS, INC.

Company Details

Entity Name: CERTIFIED ROOFERS AND GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: P03000120668
FEI/EIN Number 20-0353852
Address: 4331 LYNX PAW TRAIL, VALRICO, FL 33596
Mail Address: 4331 LYNX PAW TRAIL, VALRICO, FL 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, alexander m Agent 929 Shoals Landing Dr., Brandon, FL 33511

President

Name Role Address
SANCHEZ, ALEXANDER M President 929 Shoals Landing Dr, Brandon, FL 33511

Secretary

Name Role Address
SANCHEZ, CELESTE C Secretary 2911 CHELSEA WOODS DR., VALRICO, FL 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091373 CERTIFIED KITCHEN & BATHS EXPIRED 2012-09-18 2017-12-31 No data 121 S LITHIA PINECREST RD STE C, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-06-25 4331 LYNX PAW TRAIL, VALRICO, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 4331 LYNX PAW TRAIL, VALRICO, FL 33596 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 929 Shoals Landing Dr., Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 SANCHEZ, alexander m No data
REINSTATEMENT 2007-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2005-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-05-01

Date of last update: 30 Jan 2025

Sources: Florida Department of State