Search icon

NASTAR ROOFING SERVICES OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: NASTAR ROOFING SERVICES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASTAR ROOFING SERVICES OF FLORIDA 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 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000063880
FEI/EIN Number 47-1472689

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

Address: 4005 DEL PRADO BLVD., CAPE CORAL, FL, 33904, US
Mail Address: 4005 DEL PRADO BLVD., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKISON BEN President 4005 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904
ADKISON BEN Treasurer 4005 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904
SANCHEZ SCOTT Secretary 4005 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
SANCHEZ SCOTT Vice President 4005 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
SIMONETTI CHRIS Agent 1123 SE 1ST TER, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089481 NASTAR ROOFING EXPIRED 2014-09-02 2019-12-31 - 4005 DEL PRADO BLVD., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-10-19 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-09-18 - -
VOLUNTARY DISSOLUTION 2017-06-27 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 SIMONETTI, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-02-12
Amendment 2017-10-19
Revocation of Dissolution 2017-09-18
VOLUNTARY DISSOLUTION 2017-06-27
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-01-06
Domestic Profit 2014-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State