Search icon

ROOF WORKS INC. - Florida Company Profile

Company Details

Entity Name: ROOF WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF WORKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: P10000025296
FEI/EIN Number 272255786

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

Address: 7610 INDUSTRIAL LN, SUITE M, TAMPA, FL, 33637
Mail Address: 7610 INDUSTRIAL LN, SUITE M, TAMPA, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOST MICHAEL L Director 7610 INDUSTRIAL LN, TAMPA, FL, 33637
KOST MICHAEL L President 7610 INDUSTRIAL LN, TAMPA, FL, 33637
KOST MICHAEL L Secretary 7610 INDUSTRIAL LN, TAMPA, FL, 33637
KOST MICHAEL L Agent 7610 INDUSTRIAL LN, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-24 - -
REINSTATEMENT 2012-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-25 7610 INDUSTRIAL LN, SUITE M, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 7610 INDUSTRIAL LN, SUITE M, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2012-10-25 7610 INDUSTRIAL LN, SUITE M, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2012-10-25 KOST, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001137492 TERMINATED 14 0037 CI 11 PINELLAS CO. 2015-12-17 2020-12-28 $12,480.23 GULFSIDE SUPPLY, INC. DBA, GULFEAGLE SUPPLY, 2900 E. 7TH AVENUE, TAMPA, FLORIDA 33605
J17000033839 LAPSED 2015SC 001252 POLK CO. 2015-11-02 2022-01-19 $5760.92 BRIDGEFIELD EMPLOYERS INSURANCE CO., 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J15000275053 TERMINATED 1000000658057 PASCO 2015-02-11 2025-02-18 $ 664.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-10-25
Domestic Profit 2010-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State