Entity Name: | GARY STEWART ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY STEWART 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: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P05000032536 |
FEI/EIN Number |
593800291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3980 CRESTHILL LANE, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 3980 CRESTHILL LANE, NEW SMYRNA BEACH, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART GARY L | President | 3980 CRESTHILL LANE, NEW SMYRNA BEACH, FL, 32168 |
STEWART GARY L | Director | 3980 CRESTHILL LANE, NEW SMYRNA BEACH, FL, 32168 |
GILLIS MICHAEL DALE | Vice President | 608 DORA STREET, NEW SMYRNA BEACH, FL, 32168 |
COPPARINI RONALD A | Treasurer | 2170 ROBINHOOD TRAIL, SOUTH DAYTONA, FL, 32119 |
STEWART GARY J | Secretary | 2352 FERN PALM DR, EDGEWATER, FL, 32141 |
FOSTER WALTER E | Agent | 315 S PALMETTO AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-09-23 | - | - |
AMENDMENT | 2008-08-21 | - | - |
AMENDMENT | 2007-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2006-07-12 | 3980 CRESTHILL LANE, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-12 | 3980 CRESTHILL LANE, NEW SMYRNA BEACH, FL 32168 | - |
AMENDMENT | 2005-05-31 | - | - |
AMENDMENT | 2005-03-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000189745 | LAPSED | 10 0147 SC 46 | 6TH JUD CIR. PINELLAS CO. | 2014-01-24 | 2019-02-13 | $2598.30 | BRADCO SUPPLY CORPORATION, INC., 6944 N US HWY 41, APOLLO BEACH, FLORIDA 33572 |
J11000041009 | LAPSED | 09-116-D4 | LEON | 2010-11-20 | 2016-01-25 | $279.05 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Amendment | 2008-09-23 |
Amendment | 2008-08-21 |
ANNUAL REPORT | 2008-07-03 |
Amendment | 2007-04-10 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-07-12 |
Off/Dir Resignation | 2005-10-24 |
Amendment | 2005-05-31 |
Amendment | 2005-03-14 |
Domestic Profit | 2005-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State