Search icon

A LICENSED ROOFING COMPANY

Company Details

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

Agent

Name Role Address
Danz Alan Agent 15951 S.W. 41st Street, Davie, FL, 33331

President

Name Role Address
Harris Sarah President 18400 County Road 630, Lake Wales, FL, 33898

Secretary

Name Role Address
Harris Sarah Secretary 18400 County Road 630, Lake Wales, FL, 33898

Vice President

Name Role Address
Harris Randall Vice President 18400 County Road 630, Lake Wales, FL, 33898

Fictitious Names

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

Events

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

Debts

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

Documents

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