Search icon

NORTHWAY'S ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWAY'S ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWAY'S 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: 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 14 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: P04000033820
FEI/EIN Number 200732118

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

Address: 1224 Prince Rd, St. Augustine, FL, 32086, US
Mail Address: 1224 Prince Rd, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWAY BRYAN D Vice President 4410 STATION FREEWAY, KEYSTONE HEIGHTS, FL, 32656
NORTHWAY SANDRA J President 1224 Prince Rd, St. Augustine, FL, 32086
NORTHWAY BRYAN D Agent 1224 Prince Rd, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 1224 Prince Rd, St. Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 1224 Prince Rd, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2016-02-04 1224 Prince Rd, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2016-02-04 NORTHWAY, BRYAN D -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2009-06-19 - -
AMENDMENT 2008-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007465 LAPSED 2005-SC-236 CO CRT OF CLAY CO FL 2005-04-01 2010-04-22 $1826.73 U.S. WASTE LOGISTICS, INC., FLORIDA CORPORATION, 938 HALL PARK ROAD, GREEN COVE SPRINGS, FL 32043

Documents

Name Date
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-07-17
ANNUAL REPORT 2010-04-07
Amendment 2009-06-19
ANNUAL REPORT 2009-02-02
Off/Dir Resignation 2008-09-11
ANNUAL REPORT 2008-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State