Entity Name: | CHANDLER ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANDLER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (5 years ago) |
Document Number: | P05000102148 |
FEI/EIN Number |
203207629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1406 Sw 18th Pl, CAPE CORAL, FL, 33991, US |
Mail Address: | P.O. BOX 151428, CAPE CORAL, FL, 33915, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER DAVID R | President | 405 Nw 25th Pl, CAPE CORAL, FL, 33993 |
Chandler Kadin | Vice President | 1121 Nw 12 th Ter, CAPE CORAL, FL, 33993 |
Chandler Jennifer | Treasurer | 1406 SW 18th PL, CAPE CORAL, FL, 33991 |
Chandler David R | Agent | 405 Nw 25th Pl, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 1406 Sw 18th Pl, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 405 Nw 25th Pl, CAPE CORAL, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 1406 Sw 18th Pl, CAPE CORAL, FL 33991 | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Chandler, David R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2006-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-10-13 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-07-30 |
AMENDED ANNUAL REPORT | 2020-12-23 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-23 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State