Search icon

APEX ROOF REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: APEX ROOF REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX ROOF REPAIR, 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: 12 May 2011 (14 years ago)
Date of dissolution: 29 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2022 (3 years ago)
Document Number: P11000045466
FEI/EIN Number 452404766

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

Address: 1725 FAULDS RD. S, CLEARWATER, FL, 33756
Mail Address: 1725 FAULDS RD. S, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAJACIC STEPHEN J President 1725 FAULDS RD. S, CLEARWATER, FL, 33756
KRAJACIC STEPHEN J Agent 1725 FAULDS RD. S, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1725 FAULDS RD. S, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-04-04 1725 FAULDS RD. S, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 1725 FAULDS RD. S, CLEARWATER, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-27
AMENDED ANNUAL REPORT 2013-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State