Search icon

KIRKEY ROOFING, INC.

Company Details

Entity Name: KIRKEY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Oct 2005 (19 years ago)
Document Number: P05000105916
FEI/EIN Number 203325585
Address: 535 PAUL MORRIS DR., ENGLEWOOD, FL, 34233
Mail Address: P.O. BOX 1796, ENGLEWOOD, FL, 34295
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIRKEY ROOFING INC. RETIREMENT TRUST 2023 203325585 2024-07-26 KIRKEY ROOFING INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9414742113
Plan sponsor’s address PO BOX 1796, ENGLEWOOD, FL, 34295

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing PATRICIA SQUIER
Valid signature Filed with authorized/valid electronic signature
KIRKEY ROOFING INC. RETIREMENT TRUST 2022 203325585 2023-06-29 KIRKEY ROOFING INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9414742113
Plan sponsor’s address PO BOX 1796, ENGLEWOOD, FL, 34295

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing PATRICIA SQUIER
Valid signature Filed with authorized/valid electronic signature
KIRKEY ROOFING INC. RETIREMENT TRUST 2021 203325585 2022-08-08 KIRKEY ROOFING INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9414742113
Plan sponsor’s address PO BOX 1796, ENGLEWOOD, FL, 34295

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing PATRICIA SQUIER
Valid signature Filed with authorized/valid electronic signature
KIRKEY ROOFING INC. RETIREMENT TRUST 2020 203325585 2021-08-02 KIRKEY ROOFING INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9414742113
Plan sponsor’s address PO BOX 1796, ENGLEWOOD, FL, 34295

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing PATRICIA SQUIER
Valid signature Filed with authorized/valid electronic signature
KIRKEY ROOFING INC. RETIREMENT TRUST 2019 203325585 2020-07-23 KIRKEY ROOFING INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9414742113
Plan sponsor’s address PO BOX 1796, ENGLEWOOD, FL, 34295

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing PATRICIA SQUIER
Valid signature Filed with authorized/valid electronic signature
KIRKEY ROOFING INC. RETIREMENT TRUST 2018 203325585 2019-07-15 KIRKEY ROOFING INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9414742113
Plan sponsor’s address PO BOX 1796, ENGLEWOOD, FL, 34295

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing PATRICIA T SQUIER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dunkin David A Agent 170 W. DEARBORN ST., ENGLEWOOD, FL, 34223

President

Name Role Address
SQUIER CRAIG President 535 PAUL MORRIS DR., ENGLEWOOD, FL, 34233

Secretary

Name Role Address
SQUIER PATRICIA Secretary 535 PAUL MORRIS DR., ENGLEWOOD, FL, 34233

Vice President

Name Role Address
Squier Sean M Vice President P.O. Box 1796, Englewood, FL, 34295

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-07 Dunkin, David A No data
CHANGE OF MAILING ADDRESS 2009-04-03 535 PAUL MORRIS DR., ENGLEWOOD, FL 34233 No data
AMENDMENT AND NAME CHANGE 2005-10-14 KIRKEY ROOFING, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 170 W. DEARBORN ST., ENGLEWOOD, FL 34223 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State