Search icon

ROOFING USA INC. - Florida Company Profile

Company Details

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

ROOFING USA 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: 08 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000079162
FEI/EIN Number 841725399

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

Address: 10001 Cochiti Road SE, Albuquerque, NM, 87123, US
Mail Address: PO BOX 20458, Albuquerque, NM, 87154, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENSAY BENJAMIN C President 14612 Bray Road, ORLANDO, FL, 32832
MENSAY BENJAMIN C Agent 14612 Bray Road, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 10001 Cochiti Road SE, Albuquerque, NM 87123 -
CHANGE OF MAILING ADDRESS 2015-06-08 10001 Cochiti Road SE, Albuquerque, NM 87123 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 14612 Bray Road, ORLANDO, FL 32832 -
CANCEL ADM DISS/REV 2010-02-01 - -
REGISTERED AGENT NAME CHANGED 2010-02-01 MENSAY, BENJAMIN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-05-21
REINSTATEMENT 2010-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State