Search icon

FLORIDA STATE ROOFING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE ROOFING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE ROOFING CONTRACTORS, INC. 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 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000134201
FEI/EIN Number 201676504

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

Address: 18330 127TH DRIVE NORTH, JUPITER, FL, 33478, US
Mail Address: 18330 127TH DRIVE NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ROSEANN P President 18330 127TH DRIVE NORTH, JUPITER, FL, 33478
WILSON ROSEANN P Director 18330 127TH DRIVE NORTH, JUPITER, FL, 33478
WILSON III CHARLES B Vice President 18330 127 DRIVE NORTH, JUPITER, FL
WILSON III CHARLES B Director 18330 127 DRIVE NORTH, JUPITER, FL
WILSON ROSEANN P Agent 18330 127TH DRIVE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-07 18330 127TH DRIVE NORTH, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-25 18330 127TH DRIVE NORTH, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2006-01-31 WILSON, ROSEANN P/D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000474612 LAPSED 502008CC019042X PALM BEACH COUNTY COURT 2012-02-09 2017-06-12 $14,073.49 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2006-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State