Entity Name: | ROOFING SYSTEMS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROOFING SYSTEMS OF AMERICA, 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: | 04 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2024 (6 months ago) |
Document Number: | P06000049019 |
FEI/EIN Number |
830454578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S. Ashley Dr., Tampa, FL, 33602, US |
Mail Address: | 100 S. Ashley Dr., Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROOFING SYSTEMS OF AMERICA, INC., MINNESOTA | 5bf778ed-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
DELAGARZA STEPHEN E | President | 801 Oakmont Ln N, Fort Worth, TX, 76112 |
DELAGARZA STEPHEN E | Director | 801 Oakmont Ln N, Fort Worth, TX, 76112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-02 | 100 S. Ashley Dr., Suite 600, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-12-02 | 100 S. Ashley Dr., Suite 600, Tampa, FL 33602 | - |
REINSTATEMENT | 2024-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002102001 | TERMINATED | 2009 CA 012205 MB | PALM BEACH CTY. CIR. CIV. | 2009-06-16 | 2014-08-10 | $105,870.23 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-02 |
REINSTATEMENT | 2024-11-04 |
Reg. Agent Resignation | 2009-06-26 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-05-03 |
Domestic Profit | 2006-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State