Search icon

ROOFING SYSTEMS OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ROOFING SYSTEMS OF AMERICA, INC., MINNESOTA 5bf778ed-8fd4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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