Search icon

ROOF 1 INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ROOF 1 INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF 1 INDUSTRIES, 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: 04 Aug 2015 (10 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P15000065246
FEI/EIN Number 47-4705726

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

Address: 1370 NORTHEAST 23RD PLACE, POMPANO BEACH, FL, 33064, US
Mail Address: 1370 NORTHEAST 23RD PLACE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN ROBERT President 1370 NE 23RD PL, POMPANO BEACH, FL, 33064
MCCULLOUGH STEPHEN DCLA Agent 7271 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1370 NORTHEAST 23RD PLACE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-04-10 1370 NORTHEAST 23RD PLACE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 7271 SUNSET STRIP, SUNRISE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2018-04-09 MCCULLOUGH, STEPHEN D, CLA -

Documents

Name Date
Voluntary Dissolution 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-04-09
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-01-08
Domestic Profit 2015-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State