Search icon

ONE STOP ROOFING SUPPLY INC.

Company Details

Entity Name: ONE STOP ROOFING SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2022 (2 years ago)
Document Number: P11000061146
FEI/EIN Number 38-4204550
Address: 3255 Clarcona Rd, Apopka, FL, 32703, US
Mail Address: 2443 Greenwillow Dr, ORLANDO, FL, 32825, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIvera Salicrup Ricardo Agent 3255 Clarcona Rd, Apopka, FL, 32703

President

Name Role Address
RIVERA SALICRUP RICARDO A President 3255 Clarcona Rd, Apopka, FL, 32703

Officer

Name Role Address
Edwards Ackeem Officer 14731 Micah Street, Winter Garden, FL, 34787

Vice President

Name Role Address
MARCOS ERAZO CRUZ Vice President 3255 Clarcona Rd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059297 MY ROOFING SUPPLY ACTIVE 2021-04-29 2026-12-31 No data 3865 N LAKE ORLANDO PKWY, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 RIvera Salicrup, Ricardo No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 3255 Clarcona Rd, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 3255 Clarcona Rd, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2023-01-26 3255 Clarcona Rd, Apopka, FL 32703 No data
AMENDMENT 2022-08-30 No data No data
NAME CHANGE AMENDMENT 2022-03-11 ONE STOP ROOFING SUPPLY INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000577062 ACTIVE 2024-CA-005943-O ORANGE COUNTY CIRCUIT COURT 2024-08-19 2029-09-05 $114586.98 TIFFANY JORGE INC. D/B/A PRESTIGE DEVELOPMENT GROUP, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-21
Amendment 2022-08-30
ANNUAL REPORT 2022-07-14
Name Change 2022-03-11
AMENDED ANNUAL REPORT 2021-12-09
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State