Entity Name: | LONG LASTING ROOFING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LONG LASTING ROOFING CORPORATION 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: | 08 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (14 years ago) |
Document Number: | P08000035916 |
FEI/EIN Number |
800177565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4157 N Dixie Highway, Deerfield Beach, FL, 33064, US |
Mail Address: | 4157 N Dixie Highway, Deerfield Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURTON DEVIN N | President | 4157 N Dixie Highway, Deerfield Beach, FL, 33064 |
MURTON DEVIN N | Agent | 4157 N Dixie Highway, Deerfield Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 4157 N Dixie Highway, Deerfield Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 4157 N Dixie Highway, Deerfield Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 4157 N Dixie Highway, Deerfield Beach, FL 33064 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State