Entity Name: | ACCURATE ROOF SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000130871 |
FEI/EIN Number | 562480449 |
Address: | 805 BAYOU VIEW DR., BRANDON, FL, 33510 |
Mail Address: | 805 BAYOU VIEW DR., BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUPP TODD C | Agent | 805 BAYOU VIEW DR., BRANDON, FL, FL, 33510 |
Name | Role | Address |
---|---|---|
RUPP TODD C | President | 805 BAYOU VIEW DR., BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 805 BAYOU VIEW DR., BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-20 | 805 BAYOU VIEW DR., BRANDON, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-20 | 805 BAYOU VIEW DR., BRANDON, FL, FL 33510 | No data |
NAME CHANGE AMENDMENT | 2005-10-03 | ACCURATE ROOF SYSTEMS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000017795 | LAPSED | 2009 CC 009747 XXXX MB | PALM BEACH CTY. CIV. | 2009-12-06 | 2015-01-21 | $18,630.31 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-07-12 |
ANNUAL REPORT | 2006-04-20 |
Name Change | 2005-10-03 |
ANNUAL REPORT | 2005-01-19 |
Domestic Profit | 2004-09-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State