Search icon

AMERICAN HOMES ROOFING INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOMES ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOMES ROOFING 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 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: P09000060332
FEI/EIN Number 270586138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1465 Grove St, Apopka, FL, 32703, US
Mail Address: 1465 Grove St, Apoka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIZER MICHAEL President 1465 Grove St, Apopka, FL, 32703
ALTIZER MICHAEL Director 1465 Grove St, Apopka, FL, 32703
ALTIZER LORRIE Vice President 1465 Grove St, Apoka, FL, 32703
ALTIZER LORRIE Director 1465 Grove St, Apopka, FL, 32703
ALTIZER LORRIE Agent 1465 Grove St, Apoka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103169 AMERICAN HOMES ROOFING INC EXPIRED 2017-09-15 2022-12-31 - 1465 GROVE ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1465 Grove St, Apoka, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-04-20 1465 Grove St, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1465 Grove St, Apopka, FL 32703 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000558878 ACTIVE 1000000905066 ORANGE 2021-10-26 2031-11-03 $ 617.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000282420 ACTIVE 1000000890117 ORANGE 2021-05-26 2031-06-09 $ 1,839.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000712560 ACTIVE 1000000843743 ORANGE 2019-10-22 2029-10-30 $ 901.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000690916 TERMINATED 1000000615444 ORANGE 2014-04-24 2024-05-29 $ 1,470.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000453176 TERMINATED 1000000423980 ORANGE 2013-01-29 2023-02-20 $ 692.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State