Search icon

THE ROOFSMITH INC. - Florida Company Profile

Company Details

Entity Name: THE ROOFSMITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ROOFSMITH 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: 07 May 2015 (10 years ago)
Date of dissolution: 26 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2020 (4 years ago)
Document Number: P15000041632
FEI/EIN Number 47-3978300

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

Address: 612 N Orange Avenue, Jupiter, FL, 33458, US
Mail Address: 612 N Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMICI DANNY B Director 612 N. ORANGE AVE - STE.A2, JUPITER, FL, 33458
Tomici Danny Agent 612 N. ORANGE AVE A2, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047422 ALMIGHTY ROOFING, INC. EXPIRED 2015-05-12 2020-12-31 - 1237 PINE SAGE CIRCLE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 612 N Orange Avenue, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-10-30 Tomici, Danny -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 612 N. ORANGE AVE A2, JUPITER, FL 33458 -
AMENDMENT 2020-08-31 - -
AMENDMENT 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2016-04-19 612 N Orange Avenue, Jupiter, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000527822 ACTIVE 2021 CA 10837 MB CIRCUIT COURT OF PALM BEACH CO 2022-11-14 2027-11-17 $4,670.52 WILLIAM LAFLAMME, 607 KRISS LANE, JUPITER, FL 33458
J22000527806 ACTIVE 2021 CA 10837 MB CIRCUIT COURT OF PALM BEACH CO 2022-08-15 2027-11-17 $37,979.78 WILLIAM LAFLAMME, 607 KRISS LANE, JUPITER, FL 33458
J21000053953 ACTIVE 2020-CA-007108-AXX PALM BEACH COUNTY 2021-01-20 2026-02-08 $147,342.68 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-26
AMENDED ANNUAL REPORT 2020-10-30
Amendment 2020-08-31
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2019-01-30
Amendment 2018-04-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State