Entity Name: | NUTECH ROOFING & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2013 (12 years ago) |
Date of dissolution: | 07 Dec 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | P13000042161 |
FEI/EIN Number | 46-2760037 |
Address: | 13170 92nd Street North, Largo, FL, 33773, US |
Mail Address: | 13170 92nd Street North, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JOHN Z. LAGROW, P.A. | Agent |
Name | Role | Address |
---|---|---|
RUBIO RAMIRO | Director | 13170 92nd Street North, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
Mayes Christopher R | President | 13170 92nd Street North, Largo, FL, 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019359 | BBTL CONSTRUCTION | EXPIRED | 2015-02-23 | 2020-12-31 | No data | PO BOX 89579, TAMPA, FL, 33689 |
G14000114100 | RESTORE 24/7 OF FLORIDA | EXPIRED | 2014-11-12 | 2019-12-31 | No data | 11806 BAYTREE DRIVE, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-12-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 644 N. LONGVIEW PLACE, LONGWOOD, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 13170 92nd Street North, Suite 303, Largo, FL 33773 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 13170 92nd Street North, Suite 303, Largo, FL 33773 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000394597 | ACTIVE | 512018CA002136CAAXWS | PASCO COUNTY | 2021-08-06 | 2026-08-06 | $37632.31 | MITCHELL SPRINGER, 3506 WILLISTON LOOP, LAND O LAKES |
J19000382794 | LAPSED | 18-5137-CO | PINELLAS COUNTY CIVIL DIVISION | 2019-01-07 | 2024-05-31 | $3,119.89 | GULFSIDE SUPPLY, INC. D/B/A GULFEAGLE SUPPLY, 2900 E. 7TH AVENUE, TAMPA, FL 33605 |
J18000629212 | LAPSED | 17-002719-CI | PINELLAS COUNTY CIRCUIT CIVIL | 2018-07-10 | 2023-09-12 | $71,084.92 | BEACON SALES ACQUISITION AS SUCCESSOR TO ROOFING SUPPLY, 8501 SABAL INDUSTRIAL BLVD, TAMPA, FL 33619 |
J18000450494 | LAPSED | 16-311-D3 | LEON | 2018-05-15 | 2023-06-29 | $118,205.76 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J17000681587 | ACTIVE | 1000000766032 | HILLSBOROU | 2017-12-13 | 2037-12-20 | $ 17,135.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000132344 | LAPSED | 2015 001134 CA | 20TH JUD CIR. CHARLOTTE CO. | 2016-02-08 | 2021-02-22 | $33,037.82 | AQ HOLDINGS, LLC, PO BOX 2569, FT. MYERS, 33902 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2018-12-07 |
Reg. Agent Resignation | 2018-07-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State