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 |
Name | Role | Address |
---|---|---|
NAFFZIGER KENT M | Agent | 1863 SW 17TH STREET, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
NAFFZIGER KENT M | President | 1863 SW 17TH STREET, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
NAFFZIGER KENT M | Secretary | 1863 SW 17TH STREET, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
NAFFZIGER KENT M | Treasurer | 1863 SW 17TH STREET, BOCA RATON, FL, 33486 |
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 |
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 |
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 |
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