Search icon

CENTER STATE ROOFING, INC. - Florida Company Profile

Company Details

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

CENTER STATE ROOFING, 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: 22 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000146108
FEI/EIN Number 201793380

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

Address: 4866 N.E. 27TH COURT, OCALA, FL, 34479
Mail Address: 4866 N.E. 27TH COURT, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT SCOTT J President 4866 N.E. 27TH COURT, OCALA, FL, 34479
HEWITT TRACY L Treasurer 4866 N.E. 27TH COURT, OCALA, FL, 34479
HEWITT TRACY L Agent 4866 N.E. 27TH COURT, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4866 N.E. 27TH COURT, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2012-04-25 HEWITT, TRACY L -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 4866 N.E. 27TH COURT, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2006-04-20 4866 N.E. 27TH COURT, OCALA, FL 34479 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000598012 LAPSED 3:11-AP-00451-JAF USBC/MIDDLE DISTRICT OF FLORID 2012-11-01 2018-03-26 $16,095.00 NEIL LURIA/TRUSTEE OF TAYLOR BEAN WHITAKER PLAN TRUST, 4901 VINELAND ROAD, STE. 120, ORLANDO, FL 32811

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-08
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State