Search icon

ALL FLORIDA METAL ROOFING INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA METAL ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA METAL ROOFING 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: 30 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: P08000063164
FEI/EIN Number 262908068

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

Address: 605 SE 3rd street, Cape Coral, FL, 33990, US
Mail Address: 605 se 3rd street, Cape coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CAMPBELL TRAVIS Director 605 SE 3rd Street, CAPE CORAL, FL, 33990
CAMPBELL TRAVIS President 605 SE 3rd Street, CAPE CORAL, FL, 33990
CAMPBELL TRAVIS Secretary 605 SE 3rd Street, CAPE CORAL, FL, 33990
CAMPBELL TRAVIS Treasurer 605 SE 3rd Street, CAPE CORAL, FL, 33990
CAMPBELL TRAVIS Vice President 605 SE 3rd Street, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Spiegel & Utrera, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-19 605 SE 3rd street, Cape Coral, FL 33990 -
REINSTATEMENT 2019-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000629822 LAPSED 2018-CA-002027 LEE COUNTY CIRCUIT COURT 2019-09-24 2024-09-25 $9312.33 JILL HUMMEL, 912 S.E. 31ST LANE, CAPE CORAL, FL 33904
J18000686907 LAPSED 2018-CA-002027 LEE COUNTY CIRCUIT COURT 2018-10-09 2023-10-15 $17,184.00 JILL HUMMEL, 912 S.E. 31ST LANE, CAPE CORAL, FLORIDA 33904
J15000432985 LAPSED 14 9092 CI 13 6TH JUD CIR. PINELLAS CO. 2015-04-01 2020-04-13 $20,688.41 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N. U.S. HWY 41, APOLLO BEACH, FLORIDA 33572

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-11-07
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-11-11
REINSTATEMENT 2019-03-19
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State