Entity Name: | BRUCE ADAMS & SON ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUCE ADAMS & SON 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | P15000003823 |
FEI/EIN Number |
20-8464906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 B Hernandez Ave, Palm Coast, FL, 32137, US |
Mail Address: | PO Box 351, Rensselaer, NY, 12144, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN ANN MARIE | President | 50 B Hernandez Ave, Palm Coast, FL, 32137 |
ADAM BRUCE E | Vice President | 50 B Hernandez Ave, Palm Coast, FL, 32137 |
GRIFFIN ANN MARIE | Agent | 50 B Hernandez Ave, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-02 | 50 B Hernandez Ave, Palm Coast, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 50 B Hernandez Ave, Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 50 B Hernandez Ave, Palm Coast, FL 32137 | - |
REINSTATEMENT | 2017-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | GRIFFIN, ANN MARIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-01-17 |
Domestic Profit | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State