Search icon

FLORIDA STATE ROOF SYSTEMS INC

Company Details

Entity Name: FLORIDA STATE ROOF SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: P11000074651
FEI/EIN Number 453051719
Address: 140 PRIVATE PL, GREENACRES, FL, 33413
Mail Address: 140 PRIVATE PL, GREENACRES, FL, 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA STATE ROOF SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 453051719 2024-05-20 FLORIDA STATE ROOF SYSTEMS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5612559933
Plan sponsor’s address 140 PRIVATE PL, GREENACRES, FL, 33413

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA STATE ROOF SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 453051719 2023-06-01 FLORIDA STATE ROOF SYSTEMS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5612559933
Plan sponsor’s address 140 PRIVATE PL, GREENACRES, FL, 33413

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA STATE ROOF SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 453051719 2022-07-20 FLORIDA STATE ROOF SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5612559933
Plan sponsor’s address 140 PRIVATE PL, GREENACRES, FL, 33413

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA STATE ROOF SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 453051719 2021-04-20 FLORIDA STATE ROOF SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5612559933
Plan sponsor’s address 140 PRIVATE PL, GREENACRES, FL, 33413

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA STATE ROOF SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453051719 2020-04-14 FLORIDA STATE ROOF SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5612559933
Plan sponsor’s address 140 PRIVATE PL, GREENACRES, FL, 33413

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA STATE ROOF SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2018 453051719 2019-06-03 FLORIDA STATE ROOF SYSTEMS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5612559933
Plan sponsor’s address 140 PRIVATE PL, GREENACRES, FL, 33413

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MANERA JOHN Agent 140 PRIVATE PL, GREENACRES, FL, 33413

President

Name Role Address
MANERA JOHN President 140 PRIVATE PL, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State