Search icon

ROOFING 'R' US SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: ROOFING 'R' US SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOFING 'R' US SYSTEMS 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: 22 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000154812
FEI/EIN Number 203815663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2726 SNOW GOOSE LN, LAKE MARY, FL, 32746
Mail Address: 2726 SNOW GOOSE LN, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA ALEXANDER T President 2726 SNOW GOOSE LANE, LAKE MARY, FL, 32746
PARRA ALEXANDER T Agent 2726 SNOW GOOSE LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-19 - -
CHANGE OF MAILING ADDRESS 2010-01-19 2726 SNOW GOOSE LN, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 2726 SNOW GOOSE LANE, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-20 2726 SNOW GOOSE LN, LAKE MARY, FL 32746 -
AMENDMENT 2009-05-20 - -
REGISTERED AGENT NAME CHANGED 2008-04-02 PARRA, ALEXANDER T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000473971 TERMINATED 1000000669556 SEMINOLE 2015-04-01 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000897313 TERMINATED 12-069-D3 LEON 2014-06-25 2019-09-11 $17,940.23 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10001094629 TERMINATED 1000000191356 SEMINOLE 2010-10-25 2020-12-08 $ 806.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2010-01-19
Amendment 2009-05-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-02
Domestic Profit 2005-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State