Search icon

NUTECH ROOFING & CONSTRUCTION, INC.

Company Details

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

Agent

Name Role
JOHN Z. LAGROW, P.A. Agent

Director

Name Role Address
RUBIO RAMIRO Director 13170 92nd Street North, RIVERVIEW, FL, 33569

President

Name Role Address
Mayes Christopher R President 13170 92nd Street North, Largo, FL, 33773

Fictitious Names

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

Events

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

Debts

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

Documents

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