Search icon

THRIFT ROOFING & SON, INC. - Florida Company Profile

Company Details

Entity Name: THRIFT ROOFING & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFT ROOFING & SON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000141958
FEI/EIN Number 050590882

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

Address: 9521 SR 33, POLK CITY, FL, 33868
Mail Address: 9521 SR 33, POLK CITY, FL, 33868
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRIFT CHARLES D Vice President 9521 SR 33, POLK CITY, FL, 33868
THRIFT CHARLES D Treasurer 9521 SR 33, POLK CITY, FL, 33868
THRIFT CHARLES D Agent 9521 SR 33, POLK CITY, FL, 33868
THRIFT CHARLES D Secretary 9521 SR 33, POLK CITY, FL, 33868
THRIFT CHARLES D Director 9521 SR 33, POLK CITY, FL, 33868
THRIFT CHARLES D President 9521 SR 33, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 THRIFT, CHARLES DJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 9521 SR 33, POLK CITY, FL 33868 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017117 LAPSED 06-1278-SC CTY CIV PINELLAS 2007-09-21 2013-09-22 $4262.86 SUNCOAST ROOFERS SUPPLY, INC., 4592 ULMERTON ROAD SUITE 200, CLEARWATER, FL 33762

Documents

Name Date
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2011-09-06
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State