Entity Name: | N R G ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000144883 |
FEI/EIN Number | 203708181 |
Address: | 524 EIGHTH ST, PORT SAINT JOE, FL, 32456, US |
Mail Address: | PO BOX 23, PORT SAINT JOE, FL, 32457, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BARR DAVID E | Agent | 524 EIGHTH ST, PORT SAINT JOE, FL, 32456 |
Name | Role | Address |
---|---|---|
O'BARR DAVID E | President | 524 EIGHTH ST., PORT ST JOE, FL, 32456 |
Name | Role | Address |
---|---|---|
FARMER RON | Director | 524 EIGHTH ST, PORT SAINT JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 524 EIGHTH ST, PORT SAINT JOE, FL 32456 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-14 | 524 EIGHTH ST, PORT SAINT JOE, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 524 EIGHTH ST, PORT SAINT JOE, FL 32456 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900006728 | TERMINATED | 0728392CA13 | CTY CRT MIAMI DADE | 2008-04-02 | 2013-04-17 | $33775.92 | GULFSIDE SUPPLY INC, 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-11 |
Domestic Profit | 2005-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State