Entity Name: | COMFORT SEAL ROOF SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jan 2021 (4 years ago) |
Document Number: | P04000102633 |
FEI/EIN Number | 201358064 |
Address: | 614 E. Hwy. 50, Clermont, FL, 34711, US |
Mail Address: | 614 E. Hwy. 50, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | Agent | 614 E. Hwy. 50, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
THOMPSON JOHN | President | 614 E. Hwy. 50, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Hernandez Victor | Vice President | 614 E. Hwy. 50, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 614 E. Hwy. 50, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 614 E. Hwy. 50, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 614 E. Hwy. 50, Clermont, FL 34711 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000281574 | ACTIVE | 23-CC-128722 | HILLSBOROUGH COUNTY | 2024-04-23 | 2029-05-14 | $9,493.92 | BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
Amendment | 2021-01-06 |
ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State