Entity Name: | FRANCISCUS ROOFING OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000039672 |
FEI/EIN Number | 841672333 |
Address: | 1050 INNOVATION AVE, UNIT B-109, NORTH PORT, FL, 34289 |
Mail Address: | 1050 INNOVATION AVE, UNIT B-109, NORTH PORT, FL, 34289 |
ZIP code: | 34289 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEAL DAVID | Agent | 9613 BAY HARBOR, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-27 | 1050 INNOVATION AVE, UNIT B-109, NORTH PORT, FL 34289 | No data |
CHANGE OF MAILING ADDRESS | 2006-06-27 | 1050 INNOVATION AVE, UNIT B-109, NORTH PORT, FL 34289 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000752611 | TERMINATED | 1000000344827 | CHARLOTTE | 2012-10-15 | 2022-10-25 | $ 510.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000928496 | LAPSED | 05-343-D7 | LEON | 2008-07-17 | 2015-09-20 | $32,250.82 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-09-04 |
Reg. Agent Resignation | 2009-09-04 |
Off/Dir Resignation | 2009-06-08 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-06-27 |
Domestic Profit | 2005-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State