Search icon

ADIRONDACK ROOFING INC. - Florida Company Profile

Company Details

Entity Name: ADIRONDACK ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADIRONDACK ROOFING 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: 18 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P06000055135
FEI/EIN Number 020774716

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

Address: 7787 Golf Circle Dr, Unit 104, Margate, FL, 33063, US
Mail Address: 7787 Golf Circle Dr, Unit 104, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAKEY PAUL J President 7787 Golf Circle Dr, MARGATE, FL, 33063
MONAKEY ALISSA L Vice President 7787 Golf Circle Dr, MARGATE, FL, 33063
MONAKEY ALISSA L Agent 7787 Golf Circle Dr, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 7787 Golf Circle Dr, Unit 104, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-03-23 7787 Golf Circle Dr, Unit 104, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 7787 Golf Circle Dr, Unit 104, MARGATE, FL 33063 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 MONAKEY, ALISSA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State