Entity Name: | ON THE ROOF CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Oct 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2009 (15 years ago) |
Document Number: | P04000146291 |
FEI/EIN Number | 201776237 |
Address: | 15580 S US Hwy 441, Summerfield, FL, 34491, US |
Mail Address: | 15580 S US Hwy 441, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABELLE STEPHEN M | Agent | 9094 SE 155th Place, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
LABELLE STEPHEN M | Director | 9094 SE 155th Place, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
LABELLE STEPHEN M | President | 9094 SE 155th Place, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
DONNA JASON | Vice President | 15580 S US Hwy 441, Summerfield, FL, 34491 |
Savas Michele T | Vice President | 15580 S US Hwy 441, Summerfield, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000016784 | A1 DOC'S RESTORATIONS | ACTIVE | 2024-01-30 | 2029-12-31 | No data | 15580 S US HWY 441, UNIT 3, SUMMERFIELD, FL, 34491--447 |
G14000044987 | DOC'S RESTORATIONS | ACTIVE | 2014-05-06 | 2025-12-31 | No data | 15580 S US HWY 441, UNIT 3, SUMMERFIELD, FL, 34491 |
G14000013030 | BELLA BATH SYSTEMS BY DOC'S RESTORATIONS | EXPIRED | 2014-02-06 | 2019-12-31 | No data | 15580 S US HWY 441, UNIT 3, SUMMERFIELD, FL, 34491 |
G11000093175 | #1-A DOCS RESTORATIONS | EXPIRED | 2011-09-21 | 2016-12-31 | No data | 2426 NE 14TH STREET, LOT 93, OCALA, FL, 34470 |
G08170900303 | DOC'S RESTORATIONS | EXPIRED | 2008-06-18 | 2013-12-31 | No data | 3512 E SILVER SPRINGS BLVD, SUITE 70, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 9094 SE 155th Place, Summerfield, FL 34491 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 15580 S US Hwy 441, Unit 3, Summerfield, FL 34491 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 15580 S US Hwy 441, Unit 3, Summerfield, FL 34491 | No data |
CANCEL ADM DISS/REV | 2009-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-10-07 | LABELLE, STEPHEN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001806075 | TERMINATED | 1000000557485 | MARION | 2013-12-02 | 2033-12-26 | $ 894.72 | STATE OF FLORIDA3110451 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State