Entity Name: | PARTNERSHIP REMODELING AND ROOFING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTNERSHIP REMODELING AND ROOFING SERVICES, 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: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P05000167836 |
FEI/EIN Number |
223919609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810 FRONTIER CIRCLE, LABELLE, FL, 33935 |
Mail Address: | 5781 LEE BLVD, 208-235, LEHIGH ACRES, FL, 33971 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS TRACY M | Director | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
THOMAS TRACY M | President | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
THOMAS TRACY M | Secretary | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
LAYCHAYPHA SENGATHITH | Director | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
LAYCHAYPHA SENGATHITH | Vice President | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
LAYCHAYPHA SENGATHITH | President | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
LAYCHAYPHA SENGATHITH | Treasurer | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
SAYASANE SOMSANITH A | Director | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
SAYASANE SOMSANITH A | Vice President | 1726 GUNNERY ROAD NORTH, LEHIGH ACRES, FL, 33971 |
FLAMMANG DONNA M | Agent | R&A AGENTS, INC., FT. MYERS, FL, 339012904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2009-03-26 | PARTNERSHIP REMODELING AND ROOFING SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-26 | 1810 FRONTIER CIRCLE, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2008-01-28 | 1810 FRONTIER CIRCLE, LABELLE, FL 33935 | - |
AMENDED AND RESTATEDARTICLES | 2007-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-23 | FLAMMANG, DONNA MESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-23 | R&A AGENTS, INC., 2320 FIRST ST., STE. 1000, FT. MYERS, FL 33901-2904 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000196538 | LAPSED | 08-12086-CI-19 | 6TH JUD CIR PINELLAS CNTY | 2011-12-01 | 2017-03-16 | $18,735.14 | ABC SUPPLY CO., INC F/K/A BRANDCO SUPPLY CORP, 6944 N. US HWY 41, APOLLO BEACH, FL 33572 |
J11000053715 | LAPSED | 08-CA+026270 | LEE COUNTY | 2010-10-06 | 2016-01-28 | $21,748.37 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227 |
J10000945516 | LAPSED | 10000267SC | HENDRY COUNTY | 2010-09-16 | 2015-09-28 | $3874.12 | BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126 |
J10001003174 | LAPSED | 09-SC-004377 | LEE CO. SMALL CLAIMS | 2009-10-09 | 2015-10-22 | $5440.00 | WILLIAM HESTON, 6002 COCOS DRIVE, FT. MYERS, FL. 33908 |
J09002103264 | LAPSED | 2009 CA 007094 MB | PALM BEACH CTY. CIR. CIV. | 2009-07-08 | 2014-08-10 | $196,683.16 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
Amendment and Name Change | 2009-03-26 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-07-20 |
Amended and Restated Articles | 2007-03-23 |
Domestic Profit | 2005-12-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State