Search icon

METAL MASTERS ROOFING, INC.

Company Details

Entity Name: METAL MASTERS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000030378
FEI/EIN Number 320141678
Address: 6000 SE 30TH CT, OCALA, FL, 34480
Mail Address: 6000 SE 30TH CT, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLEY WESLEY Agent 6551 SE 169TH ST, SUMMERFIELD, FL, 34492

President

Name Role Address
HOLLEY WESLEY President POST OFFICE BOX 661, SUMMERFIELD, FL, 34492

Director

Name Role Address
HOLLEY WESLEY Director POST OFFICE BOX 661, SUMMERFIELD, FL, 34492

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 6000 SE 30TH CT, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2007-04-11 6000 SE 30TH CT, OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2006-11-21 HOLLEY, WESLEY No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-21 6551 SE 169TH ST, SUMMERFIELD, FL 34492 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000865300 LAPSED 08-12306-CO39 CTY. CT. 6TH JUD. PINELLAS FL 2010-07-22 2015-08-25 $7,320.73 BRADCO SUPPLY CORPORATION, 6944 N US HWY 41, APOLLO BEACH, FL 33572
J09001203800 LAPSED 2009-213-CC MARION CO. CIVIL DIVISION 2009-05-04 2014-05-18 $9,363.32 B & M EQUIPMENT RENTAL AND SALES, INC., POST OFFICE BOX 3730, BELLEVIEW, FL 34421

Documents

Name Date
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-11-21
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State