Search icon

ON THE ROOF CORPORATION

Company Details

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

Agent

Name Role Address
LABELLE STEPHEN M Agent 9094 SE 155th Place, Summerfield, FL, 34491

Director

Name Role Address
LABELLE STEPHEN M Director 9094 SE 155th Place, Summerfield, FL, 34491

President

Name Role Address
LABELLE STEPHEN M President 9094 SE 155th Place, Summerfield, FL, 34491

Vice President

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

Fictitious Names

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

Events

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

Debts

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

Documents

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