Search icon

GARY STEWART ROOFING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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