Search icon

JRS ROOFING AND CONTRACTING, INC.

Company Details

Entity Name: JRS ROOFING AND CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000104548
FEI/EIN Number 201366784
Address: 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FREELAND WAYNE R Agent 13707 57TH PLACE NO, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
FREELAND WAYNE R President 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
FREELAND WAYNE R Vice President 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL, 33411

Treasurer

Name Role Address
FREELAND WAYNE R Treasurer 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
FREELAND WAYNE R Secretary 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
MOORE STEPHANIE T Director 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2008-07-31 JRS ROOFING AND CONTRACTING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2008-01-07 13707 57TH PLACE NORTH, ROYAL PALM BEACH, FL 33411 No data
AMENDMENT AND NAME CHANGE 2006-02-13 JRS ROOFING, INCORPORATED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000214028 LAPSED 20-2010-CA-27794 PALM BEACH COUNTY 2011-03-25 2016-04-08 $35,130.47 WILLOUGHBY SUPPLY OF FLORIDA, LLC, 3986 WESTROADS DRIVE, WEST PALM BEACH, FL 33407
J11000099601 LAPSED 10-6682-CI11 CIR CRT 6TH JUDI PINELLAS CO 2011-01-11 2016-02-16 $24825.10 BRADCO SUPPLY CORPORATION, 6944 N US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-24
Name Change 2008-07-31
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-30
Amendment and Name Change 2006-02-13
ANNUAL REPORT 2005-03-15
Domestic Profit 2004-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State