Entity Name: | NUTECH ROOFING & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUTECH ROOFING & CONSTRUCTION, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
RUBIO RAMIRO | Director | 13170 92nd Street North, RIVERVIEW, FL, 33569 |
Mayes Christopher R | President | 13170 92nd Street North, Largo, FL, 33773 |
JOHN Z. LAGROW, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019359 | BBTL CONSTRUCTION | EXPIRED | 2015-02-23 | 2020-12-31 | - | PO BOX 89579, TAMPA, FL, 33689 |
G14000114100 | RESTORE 24/7 OF FLORIDA | EXPIRED | 2014-11-12 | 2019-12-31 | - | 11806 BAYTREE DRIVE, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-12-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 644 N. LONGVIEW PLACE, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 13170 92nd Street North, Suite 303, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 13170 92nd Street North, Suite 303, Largo, FL 33773 | - |
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 Apr 2025
Sources: Florida Department of State