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