Search icon

DRY ROOFING, INC - Florida Company Profile

Company Details

Entity Name: DRY ROOFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRY 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: 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: 02 Jan 2009 (16 years ago)
Date of dissolution: 14 May 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: P09000000647
FEI/EIN Number 80-0372857

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

Address: 19100 CYPRESS VIEW DR., FORT MYERS, FL, 33967, US
Mail Address: 19100 CYPRESS VIEW DR., FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER HOLLEN T President 19100 CYPRESS VIEW DR., FORT MYERS, FL, 33967
FOWLER HOLLEN T Secretary 19100 CYPRESS VIEW DR., FORT MYERS, FL, 33967
LADWIG GORDON R Agent 19100 CYPRESS VIEW DR., FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-05-14 - -
AMENDMENT 2016-07-25 - -
CHANGE OF MAILING ADDRESS 2016-07-25 19100 CYPRESS VIEW DR., FORT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-25 19100 CYPRESS VIEW DR., FORT MYERS, FL 33967 -
REINSTATEMENT 2015-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-06-05 - -
REINSTATEMENT 2011-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2019-05-14
Off/Dir Resignation 2018-12-11
Reg. Agent Resignation 2018-12-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-03
Amendment 2016-07-25
ANNUAL REPORT 2016-03-30
Off/Dir Resignation 2016-02-08
REINSTATEMENT 2015-12-11
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State