Search icon

SUN CATCHER ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: SUN CATCHER ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CATCHER ROOFING, 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: 06 Jan 2006 (19 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P06000002768
FEI/EIN Number 204068364

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

Address: 912 SE 12TH WAY, DEERFIELD BEACH, FL, 33441
Mail Address: 912 SE 12TH WAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEDDEFF NICHOLAS President 912 SE 12TH WAY, DEERFIELD BEACH, FL, 33441
NEDDEFF NICK Agent 912 SE 12TH WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-11 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-29 - -
REGISTERED AGENT NAME CHANGED 2010-12-29 NEDDEFF, NICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000785300 LAPSED 10-2009-SC-2PC CTY. CT. 6TH JUD. PINELLAS CTY 2010-07-14 2015-07-22 $4,709.61 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY. 41, APOLLO BEACH, FL 33572

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-02-23
REINSTATEMENT 2011-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State