Search icon

SPECIALIZED ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALIZED ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALIZED 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: 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: 27 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000041058
FEI/EIN Number 452443750

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

Address: 2050 SETON DRIVE, CLEARWATER, FL, 33763
Mail Address: 2050 SETON DRIVE, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
SMITH LISA A Secretary 2050 SETON DRIVE, CLEARWATER, FL, 33763
SMITH LISA A Treasurer 2050 SETON DRIVE, CLEARWATER, FL, 33763
SMITH LISA A Director 2050 SETON DRIVE, CLEARWATER, FL, 33763
SMITH LISA A Chief Financial Officer 2050 SETON DRIVE, CLEARWATER, FL, 33763
SMITH ROBERT D President 2050 SETON DRIVE, CLEARWATER, FL, 33763
SMITH ROBERT D Director 2050 SETON DRIVE, CLEARWATER, FL, 33763
SMITH ROBERT D Chief Executive Officer 2050 SETON DRIVE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2011-10-06 - -

Documents

Name Date
Reg. Agent Resignation 2021-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-22
Amendment 2011-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State