Entity Name: | A LICENSED ROOFING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Sep 2010 (14 years ago) |
Document Number: | P10000073720 |
FEI/EIN Number | 273411217 |
Address: | Attn: Sarah Harris, 18400 County Road 630, Lake Wales, FL, 33898, US |
Mail Address: | Attn: Sarah Harris, 18400 County Road 630, Lake Wales, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Danz Alan | Agent | 15951 S.W. 41st Street, Davie, FL, 33331 |
Name | Role | Address |
---|---|---|
Harris Sarah | President | 18400 County Road 630, Lake Wales, FL, 33898 |
Name | Role | Address |
---|---|---|
Harris Sarah | Secretary | 18400 County Road 630, Lake Wales, FL, 33898 |
Name | Role | Address |
---|---|---|
Harris Randall | Vice President | 18400 County Road 630, Lake Wales, FL, 33898 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000042349 | ALRC | EXPIRED | 2013-05-02 | 2018-12-31 | No data | 3750 HACIENDA BLVD SUITE E, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-05 | Attn: Sarah Harris, 18400 County Road 630, Lake Wales, FL 33898 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-05 | Attn: Sarah Harris, 18400 County Road 630, Lake Wales, FL 33898 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 15951 S.W. 41st Street, Suite 800, Davie, FL 33331 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Danz, Alan | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000391100 | ACTIVE | 23-4891-CO-39 | COUNTY COURT OF PINELLAS CTY | 2023-06-11 | 2029-06-25 | $26,525.34 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
Reg. Agent Change | 2017-10-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State