Entity Name: | A-Z ROOFING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Dec 2005 (19 years ago) |
Document Number: | P05000166496 |
FEI/EIN Number | 161752837 |
Address: | 450 Busch Drive, JACKSONVILLE, FL, 32218, US |
Mail Address: | 450 Busch Drive, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLSON MARGARET A | Agent | 8527 Concord Court, JACKSONVILLE, FL, 32288 |
Name | Role | Address |
---|---|---|
ROSEBORO ETHELYN K | President | 450 Busch Drive, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
Ladson Naim S | Vice President | 450 Busch Drive, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
Porter Anthony J | Director | 450 Busch Drive, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | NICHOLSON, MARGARET ANN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 8527 Concord Court, JACKSONVILLE, FL 32288 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-29 | 450 Busch Drive, Suite 5B, JACKSONVILLE, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 450 Busch Drive, Suite 5B, JACKSONVILLE, FL 32218 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000527145 | TERMINATED | 16-2017-CC-003032-XXXX-MA | DUVAL | 2017-07-17 | 2022-09-20 | $16,786.48 | CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-12-06 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State