Entity Name: | ROOF DOC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P16000026691 |
FEI/EIN Number | 811970551 |
Address: | 5700 Memorial Hwy, STE 122, TAMPA, FL, 33615, US |
Mail Address: | 5700 Memorial Hwy, STE 122, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CLINT II | Agent | 5700 Memorial Hwy, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
APONTE DIEGO B | Director | 5700 Memorial Hwy, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
SMITH CLINT II | President | 5700 Memorial Hwy, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 5700 Memorial Hwy, STE 122, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 5700 Memorial Hwy, STE 122, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 5700 Memorial Hwy, Ste 211, TAMPA, FL 33615 | No data |
REINSTATEMENT | 2019-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | SMITH, CLINT, II | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-10 |
Domestic Profit | 2016-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State