Search icon

STARPRO ROOFING & SHEET METAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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