Search icon

CORRECT ROOFING & SIDING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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