Search icon

AMERICAN ROOFING OF THE PALM BEACHES,INC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN ROOFING OF THE PALM BEACHES,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ROOFING OF THE PALM BEACHES,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: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: P07000049975
FEI/EIN Number 743212375

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

Address: 20804 DEL LUNA DRIVE, BOCA RATON, FL, 33433
Mail Address: 301 Piccadilly Dr, SCOTTSBORO, AL, 35768, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN ROOFING OF THE PALM BEACHES,INC, ALABAMA 000-544-293 ALABAMA

Key Officers & Management

Name Role Address
ALLEN THOMAS J President 20804 DEL LUNA DR, BOCA RATON, FL, 33433
ALLEN THOMAS J Agent 20804 DEL LUNA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 20804 DEL LUNA DRIVE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2022-11-10 ALLEN, THOMAS J -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-26 20804 DEL LUNA DRIVE, BOCA RATON, FL 33433 -
REINSTATEMENT 2014-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-26 20804 DEL LUNA DRIVE, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000786111 TERMINATED 1000000804136 PALM BEACH 2018-11-14 2038-12-05 $ 1,120.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State