Search icon

CLEAR CHOICE ROOFING INC. - Florida Company Profile

Company Details

Entity Name: CLEAR CHOICE ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR CHOICE ROOFING 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: 18 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000035152
FEI/EIN Number 46-5584890

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2025 CURRYVILLE ROAD, CHULUOTA, FL, 32766, US
Mail Address: 2025 CURRYVILLE ROAD, CHULUOTA, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACKETT DAVID J President 2025 CURRYVILLE ROAD, CHULUOTA, FL, 32766
TACKETT DAVID Agent 2025 CURRYVILLE ROAD, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-07-29 2025 CURRYVILLE ROAD, CHULUOTA, FL 32766 -
REGISTERED AGENT NAME CHANGED 2015-07-29 TACKETT, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 2025 CURRYVILLE ROAD, CHULUOTA, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-15 2025 CURRYVILLE ROAD, CHULUOTA, FL 32766 -

Documents

Name Date
Reg. Agent Resignation 2015-08-17
Off/Dir Resignation 2015-08-03
AMENDED ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2015-04-16
Domestic Profit 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State