Search icon

A+ QUALITY ROOFING OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: A+ QUALITY ROOFING OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ QUALITY ROOFING OF PINELLAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000049588
FEI/EIN Number 204650357

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

Address: 548 MACLEOD TERRACE, DUNEDIN, FL, 34698, US
Mail Address: 548 MACLEOD TERRACE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULK LEWIS C President 548 MACLEOD TERRACE, DUNEDIN, FL, 34698
FULK RICHARD J Vice President 1351 DOROTHY DRIVE, CLEARWATER, FL, 33764
FULK RICHARD J Treasurer 1351 DOROTHY DRIVE, CLEARWATER, FL, 33764
GRANESE ANTHONY P Agent 1014 DREW STREET, CLEARWATER, FL, 33755
FULK RICHARD J Director 1351 DOROTHY DRIVE, CLEARWATER, FL, 33764
FULK LEWIS C Secretary 548 MACLEOD TERRACE, DUNEDIN, FL, 34698
FULK LEWIS C Director 548 MACLEOD TERRACE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State