Entity Name: | FIRST RATE ROOFING OF THE WEST COAST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST RATE ROOFING OF THE WEST COAST 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: | 15 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2011 (14 years ago) |
Document Number: | P09000004874 |
FEI/EIN Number |
264132521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1481 Market Circle, Port Charlotte, FL, 33953, US |
Mail Address: | 370 Debra St, Inglis, FL, 34449, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIERZEJEWSKI DANIEL | President | 1481 Market Circle, Port Charlotte, FL, 33953 |
MIERZEJEWSKI DANIEL A | Agent | 5178 Palena Blvd, North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1481 Market Circle, Unit P, Port Charlotte, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 1481 Market Circle, Unit P, Port Charlotte, FL 33953 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | MIERZEJEWSKI, DANIEL A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 5178 Palena Blvd, North Port, FL 34287 | - |
REINSTATEMENT | 2011-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000626902 | TERMINATED | 1000000619261 | CHARLOTTE | 2014-04-21 | 2024-05-09 | $ 440.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000731938 | TERMINATED | 1000000293182 | SARASOTA | 2012-10-17 | 2022-10-25 | $ 1,212.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State