Search icon

REROOF AMERICA CORPORATION FL - Florida Company Profile

Company Details

Entity Name: REROOF AMERICA CORPORATION FL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REROOF AMERICA CORPORATION FL is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2004 (21 years ago)
Date of dissolution: 20 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P04000134107
FEI/EIN Number 201662825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2904 VIA ESPERANZA, EDMOND, OK, 73013, US
Mail Address: 2904 VIA ESPERANZA, EDMOND, OK, 73013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMRICH JOHN R Director 2904 VIA ESPERANZA, EDMOND, OK, 73013
EMRICH JOHN R President 2904 VIA ESPERANZA, EDMOND, OK, 73013
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2904 VIA ESPERANZA, EDMOND, OK 73013 -
CHANGE OF MAILING ADDRESS 2009-10-30 2904 VIA ESPERANZA, EDMOND, OK 73013 -
REGISTERED AGENT NAME CHANGED 2009-10-30 BUSINESS FILINGS INCORPORATED -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State