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 |
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 |
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 | - |
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