Search icon

LANDIS ROOFING SERVICES, INC. - Florida Company Profile

Company Details

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

LANDIS 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: 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: 05 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: P07000110361
FEI/EIN Number 020814481

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

Address: 6608 NW 32nd Ave, Coconut Creek, FL, 33073, US
Mail Address: 6608 NW 32nd Ave, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIS JOEL H President 6608 NW 32 Ave.,, Coconut Creek, FL, 33073
DAVID A. ARONSON, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 6608 NW 32nd Ave, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-04-17 6608 NW 32nd Ave, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-04-17 DAVID A. ARONSON, CPA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-18 17071 WEST DIXIE HIGHWAY, SUITE 301, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-09-24
REINSTATEMENT 2014-11-18

Date of last update: 01 May 2025

Sources: Florida Department of State