Search icon

ALL CENTRAL FLORIDA ROOFING CENTER, INC.

Company Details

Entity Name: ALL CENTRAL FLORIDA ROOFING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2006 (18 years ago)
Document Number: P04000064251
FEI/EIN Number 270087491
Address: 479 85th ave., St Pete Beach, FL, 33706, US
Mail Address: 479 85th Ave., St Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS MARCUS D Agent 479 85th Ave, St Pete Beach, FL, 33706

President

Name Role Address
EDWARDS MARCUS D President 479 85th Ave., St. Pete Beach, FL, 33706

Vice President

Name Role Address
MURRAY KEIVIN Vice President 479 85th Ave., St Pete Beach, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-30 479 85th ave., St Pete Beach, FL 33706 No data
CHANGE OF MAILING ADDRESS 2014-05-30 479 85th ave., St Pete Beach, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-30 479 85th Ave, St Pete Beach, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2010-07-07 EDWARDS, MARCUS D No data
AMENDMENT 2006-08-17 No data No data
AMENDMENT 2005-08-03 No data No data
AMENDMENT 2004-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000513995 LAPSED 2012-12422-CI-8 PINELLAS COUNTY CIRCUIT COURT 2013-02-28 2018-03-04 $31,572.20 SHERWIN WILLIAMS COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-10-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State