Entity Name: | ACKERLAND ROOFING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACKERLAND ROOFING SERVICES 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: | 13 Feb 2007 (18 years ago) |
Date of dissolution: | 01 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | P07000019697 |
FEI/EIN Number |
208479778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2521 Border Road, Venice, FL, 34292, US |
Mail Address: | 2521 Border Road, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKERLAND BRYAN | President | 2521 Border Road, Venice, FL, 34292 |
ACKERLAND BRYAN | Agent | 2521 Border Road, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 2521 Border Road, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 2521 Border Road, Venice, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 2521 Border Road, Venice, FL 34292 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-03-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-10-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State