Entity Name: | CORRECT ROOFING & SIDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORRECT ROOFING & SIDING, 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: | 11 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000097102 |
FEI/EIN Number |
203129331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2903 11TH AVE NORTH, SAINT PETERSBURG, FL, 33713 |
Mail Address: | 2903 11TH AVE NORTH, SAINT PETERSBURG, FL, 33713 |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRONTCAKAS JOHN | Director | 2903 11TH AVE NORTH, SAINT PETERSBURG, FL, 33708 |
FRONTCAKAS JOHN | Agent | 2903 11TH AVE NORTH, SAINT PETERSBURG, FL, 33713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08262900202 | CORRECT ROOFING SYSTEMS | EXPIRED | 2008-09-18 | 2013-12-31 | - | 907 BAY POINT DRIVE, MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | FRONTCAKAS, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-08 | 2903 11TH AVE NORTH, SAINT PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2011-01-08 | 2903 11TH AVE NORTH, SAINT PETERSBURG, FL 33713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-08 | 2903 11TH AVE NORTH, SAINT PETERSBURG, FL 33713 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000516646 | TERMINATED | 11-1229-CO-40 | CTY. CT. 6TH JUD. PINELLAS FL | 2011-07-12 | 2016-08-11 | $8,000.00 | ABC SUPPLY CO., INC., F/N/A BRADCO SUPPLY CORPORATION, 6944 N US HWY 41, APOLLO BEACH, FL 33572 |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-15 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-07-03 |
Domestic Profit | 2005-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State