Search icon

CURTIS G. PORTER ROOFING, INC.

Company Details

Entity Name: CURTIS G. PORTER ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000137828
FEI/EIN Number 753137863
Address: 4630 87TH TERRACE NORTH, PINELLAS PARK, FL, 33781
Mail Address: 4630 87TH TERRACE NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JAYNAL FRANCES G Agent 6075 PARK BOULEVARD, PINELLAS PARK, FL, 33781

President

Name Role Address
PORTER CURTIS G President 4630 87TH TERRACE NORTH, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
PORTER CURTIS G Secretary 4630 87TH TERRACE NORTH, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
PORTER CURTIS G Treasurer 4630 87TH TERRACE NORTH, PINELLAS PARK, FL, 33781

Director

Name Role Address
PORTER CURTIS G Director 4630 87TH TERRACE NORTH, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
PORTER MICHAEL G Vice President 9249 82ND STREET NORTH, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-16 JAYNAL, FRANCES GESQUIRE No data
NAME CHANGE AMENDMENT 2008-05-15 CURTIS G. PORTER ROOFING, INC. No data
NAME CHANGE AMENDMENT 2008-04-16 DEPENDABLE ROOFING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-13 4630 87TH TERRACE NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2008-04-13 4630 87TH TERRACE NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-13 6075 PARK BOULEVARD, SUITE A, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-22
Name Change 2008-05-15
Name Change 2008-04-16
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State