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 |
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 |
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 | - | - |
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