Search icon

COMFORT SEAL ROOF SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
THOMPSON JOHN Agent 614 E. Hwy. 50, Clermont, FL, 34711

President

Name Role Address
THOMPSON JOHN President 614 E. Hwy. 50, Clermont, FL, 34711

Vice President

Name Role Address
Hernandez Victor Vice President 614 E. Hwy. 50, Clermont, FL, 34711

Events

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

Debts

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

Documents

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