Entity Name: | STARPRO ROOFING & SHEET METAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STARPRO ROOFING & SHEET METAL, 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 Jun 2009 (16 years ago) |
Document Number: | P09000051461 |
FEI/EIN Number |
270360479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 SE STYPMANN BLVD., STUART, FL, 34994, US |
Mail Address: | 490 SE Seville Street, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULZER RICHARD R | President | 613 SE Stypmann Blvd, STUART, FL, 34994 |
SULZER RICHARD R | Agent | 613 SE Stypmann Blvd., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 613 SE Stypmann Blvd., STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 613 SE STYPMANN BLVD., STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-04 | 613 SE STYPMANN BLVD., STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-07-22 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State