Search icon

A-Z ROOFING INC.

Company Details

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

Agent

Name Role Address
NICHOLSON MARGARET A Agent 8527 Concord Court, JACKSONVILLE, FL, 32288

President

Name Role Address
ROSEBORO ETHELYN K President 450 Busch Drive, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
Ladson Naim S Vice President 450 Busch Drive, JACKSONVILLE, FL, 32218

Director

Name Role Address
Porter Anthony J Director 450 Busch Drive, JACKSONVILLE, FL, 32218

Events

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

Debts

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

Documents

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