Search icon

SCM ROOFING OF FLORIDA INC

Company Details

Entity Name: SCM ROOFING OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: P14000099574
FEI/EIN Number 47-2547324
Address: 3014 gilbert ave s, lehigh acres, FL, 33973, US
Mail Address: 3014 gilbert ave s, lehigh acres, FL, 33973, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Walsh Thomas J Agent 3014 gilbert ave s, lehigh acres, FL, 33973

President

Name Role Address
walsh thomas j President 3014 gilbert ave south, lehigh acres, FL, 33973

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040969 ATLAS HOME SOLUTIONS ACTIVE 2021-03-25 2026-12-31 No data 19046 BRUCE B. DOWNS BLVD, 1503, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 3014 gilbert ave s, lehigh acres, FL 33973 No data
REINSTATEMENT 2022-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 3014 gilbert ave s, lehigh acres, FL 33973 No data
CHANGE OF MAILING ADDRESS 2022-10-25 3014 gilbert ave s, lehigh acres, FL 33973 No data
REGISTERED AGENT NAME CHANGED 2022-10-25 Walsh, Thomas J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-07-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-07-15
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-04-29
Domestic Profit 2014-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State