Entity Name: | SPF ROOFING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPF ROOFING SYSTEMS, 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: | 18 Nov 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2013 (12 years ago) |
Document Number: | P10000094702 |
FEI/EIN Number |
452516388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3210 SE 10TH ST., UNIT 5-D, POMPANO BEACH, FL, 33062 |
Mail Address: | 3210 SE 10TH ST., UNIT 5-D, POMPANO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trussell Michael | President | 3210 SE 10TH ST., POMPANO BEACH, FL, 33062 |
TOPKIN SANFORD R | Agent | 1166 W NEWPORT CENTER DR STE 309, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-01-17 | - | - |
REINSTATEMENT | 2012-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 3210 SE 10TH ST., UNIT 5-D, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2011-03-29 | 3210 SE 10TH ST., UNIT 5-D, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-28 | TOPKIN, SANFORD R | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-28 | 1166 W NEWPORT CENTER DR STE 309, DEERFIELD BEACH, FL 33442 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000184059 | ACTIVE | 22-3903-CI-19 | CIRCUIT COURT OF PINELLAS CTY | 2024-04-01 | 2029-04-03 | $221,734.44 | GULFSIDE SUPPLY, INC., 2900 7TH AVENUE EAST, SUITE 200, TAMPA, FL 33605 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State