Search icon

GREEN COVE SPRINGS ROOFING, INC

Company Details

Entity Name: GREEN COVE SPRINGS ROOFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (11 years ago)
Document Number: P06000035291
FEI/EIN Number 204463299
Address: 1106 PARK AVE, ORANGE PARK, FL, 32073, US
Mail Address: 1106 PARK AVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HUBBARD KIM K Agent 1106 PARK AVE, ORANGE PARK, FL, 32073

President

Name Role Address
UNDERHILL CHARLES D President 8204 Carl brook road, Keystone heights, FL, 32656

Secretary

Name Role Address
UNDERHILL VICKIE Secretary 8204 Carl brook road, Keystone heights, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182700061 RIGGINS ROOFING EXPIRED 2008-06-30 2013-12-31 No data 1411 ORANGE AVENUE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-15 No data No data
PENDING REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 1106 PARK AVE, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 1106 PARK AVE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2008-04-14 1106 PARK AVE, ORANGE PARK, FL 32073 No data
ARTICLES OF CORRECTION 2006-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State