Search icon

AMERICAN ROOFING I INC - Florida Company Profile

Company Details

Entity Name: AMERICAN ROOFING I INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ROOFING I 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: 20 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000048914
FEI/EIN Number 743056496

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

Address: 459 SW Feather Lane, Ft. White, FL, 32038, US
Mail Address: 459 SW Feather Lane, Ft. White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTER ROBERT J President 459 SW Feather Lane, Ft. White, FL, 32038
SMITH JIM Agent 6410 NW 31ST TERR, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 459 SW Feather Lane, Ft. White, FL 32038 -
CHANGE OF MAILING ADDRESS 2023-04-17 459 SW Feather Lane, Ft. White, FL 32038 -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State