Search icon

STORM PROOF ROOFING AND CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: STORM PROOF ROOFING AND CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Document Number: P09000001296
FEI/EIN Number 264003627
Address: 1863 SW 17TH STREET, BOCA RATON, FL, 33486, US
Mail Address: 243 Goolsby Blvd, Deerfield Beach, FL, 33442, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NAFFZIGER KENT M Agent 1863 SW 17TH STREET, BOCA RATON, FL, 33486

President

Name Role Address
NAFFZIGER KENT M President 1863 SW 17TH STREET, BOCA RATON, FL, 33486

Secretary

Name Role Address
NAFFZIGER KENT M Secretary 1863 SW 17TH STREET, BOCA RATON, FL, 33486

Treasurer

Name Role Address
NAFFZIGER KENT M Treasurer 1863 SW 17TH STREET, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088919 STORM PROOF ROOFING ACTIVE 2022-07-27 2027-12-31 No data 1863 SW 17TH ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-26 1863 SW 17TH STREET, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 1863 SW 17TH STREET, BOCA RATON, FL 33486 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001027958 LAPSED 2015 CC 008217 MB RL PALM BEACH CO. 2015-11-05 2020-12-02 $16,762.35 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC, 800 NW 65TH AVENUE, FT. LAUDERDALE, FLORIDA 33309
J16000184337 LAPSED 2011 15571 03 17TH JUD CIR. BROWARD CO. 2013-02-23 2021-03-18 $53,940.54 NATIONAL TOOL SUPPLY, INC, 5725 W. HALLANDALE BEACH, BLVD, WEST PARK, FLORIDA 33023

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State