Search icon

FULFORDS ROOFING, INC. - Florida Company Profile

Company Details

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

FULFORDS 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: 04 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: P06000063600
FEI/EIN Number 204827299

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

Address: 2915 1/2 W Bayshore Court, Tampa, FL, 33611, US
Mail Address: 2915 1/2 W Bayshore Court, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fulford Travis A President 2915 1/2 W Bayshore Court, Tampa, FL, 33611
Fulford Travis A Secretary 2915 1/2 W Bayshore Court, Tampa, FL, 33611
Fulford Travis A Treasurer 2915 1/2 W Bayshore Court, Tampa, FL, 33611
Fulford Travis A Director 2915 1/2 W Bayshore Court, Tampa, FL, 33611
SENTINEL CFO SOURCES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2915 1/2 W Bayshore Court, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2022-01-24 2915 1/2 W Bayshore Court, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2017-03-31 Sentinel CFO Sources LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 17862 Hunting Bow Circle, Suite 101, Lutz, FL 33558 -
CANCEL ADM DISS/REV 2008-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795457403 2020-05-15 0455 PPP 403 S ALBANY AVE UNIT 3, TAMPA, FL, 33606
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4209.93
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State