Search icon

RICHARD ADAMS ROOFING INC

Company Details

Entity Name: RICHARD ADAMS ROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2015 (9 years ago)
Document Number: P15000101720
FEI/EIN Number 81-0879047
Address: 6278 N Federal Hwy, Ft. Lauderdale, FL, 33308, US
Mail Address: 6278 N Federal Hwy, Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS RICHARD JR Agent 6245 N Federal Hwy, Fort Lauderdale, FL, 33308

President

Name Role Address
ADAMS RICHARD JR President 6245 N Federal Hwy, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 6245 N Federal Hwy, Fort Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 6278 N Federal Hwy, Ft. Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2019-04-03 6278 N Federal Hwy, Ft. Lauderdale, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000251817 LAPSED 502019CA000592XXXXMBAB FIFTEENTH JUDICIAL CIRCUIT 2019-04-08 2024-04-09 $34,723.55 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J18000200592 TERMINATED 1000000782240 BROWARD 2018-05-21 2028-05-23 $ 961.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-21
Domestic Profit 2015-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State