Search icon

RICK'S ROOFING & REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: RICK'S ROOFING & REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK'S ROOFING & REPAIRS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: P06000040131
FEI/EIN Number 204523062

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

Address: 3060 SW 47 Street, Ft Lauderdale, FL, 33312, US
Mail Address: 3060 SW 47 Street, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hodges ELIZABETH President 3060 SW 47 Street, Ft Lauderdale, FL, 33312
Hodges ELIZABETH Director 3060 SW 47 Street, Ft Lauderdale, FL, 33312
Hodges ELIZABETH Agent 3060 SW 47 Street, Ft Lauderdale, FL, 33312
Elizabeth Hodges Vice President 3060 SW 47 Street, Ft Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 3060 SW 47 Street, Ft Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-03-14 3060 SW 47 Street, Ft Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Hodges, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 3060 SW 47 Street, Ft Lauderdale, FL 33312 -
AMENDMENT 2017-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000403150 ACTIVE COCE20008166 BROWARD COUNTY CIRCUIT COURT 2020-09-03 2025-12-15 $17,326.22 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO INC., 1 ABC PKWY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
Amendment 2017-10-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State