Search icon

DURAMAX ROOFING & CONSTRUCTION INC

Company Details

Entity Name: DURAMAX ROOFING & CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2006 (19 years ago)
Date of dissolution: 16 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P06000019404
Address: 11718 Lynmoor Dr, Riverview, FL, 33579, US
Mail Address: PO BOX 542, THONOTOSASSA, FL, 33592, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CREECH BILLY RII Agent 11718 LYNMOOR DR, RIVERVIEW, FL, 33579

President

Name Role Address
CREECH BILLY RII President PO BOX 542, THONOTOSASSA, FL, 33592

Secretary

Name Role Address
Ledford Donna Secretary 11718 Lynmoor Dr, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000035197. CONVERSION NUMBER 900000168699
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 11718 Lynmoor Dr, Riverview, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 11718 LYNMOOR DR, RIVERVIEW, FL 33579 No data
REINSTATEMENT 2014-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000019510 LAPSED 08-5889-CO40 CIR. CT. 6TH JUD. PINELLAS FL 2009-11-20 2015-01-22 $19,932.64 SUNCOAST ROOFERS SUPPLY, INC., 142121 N. NEBRASKA AVE., TAMPA, FL 33609
J09001183085 LAPSED 09-2018-M HILLSBOROUGH CTY CT CIVIL DIV 2009-04-03 2014-04-30 $6,503.40 ALUMINUM SERVICE, INC, 2021 N. 40TH ST., TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-07-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State