Search icon

ROOFING RX INC.

Company Details

Entity Name: ROOFING RX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: P16000046805
FEI/EIN Number 81-3079206
Address: 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525, US
Mail Address: 35850 Lakeshore Drive, Dade city, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROOFING RX INC. 401(K) PLAN 2023 813079206 2024-05-07 ROOFING RX INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3526033190
Plan sponsor’s address 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ROOFING RX INC. 401(K) PLAN 2022 813079206 2023-08-03 ROOFING RX INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3526033190
Plan sponsor’s address 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ROOFING RX INC 401(K) PROFIT SHARING PLAN & TRUST 2021 813079206 2022-06-14 ROOFING RX INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3526033190
Plan sponsor’s address 35850 LAKESHORE DR, DADE CITY, FL, 33525

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ROOFING RX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 813079206 2021-04-23 ROOFING RX INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3526033190
Plan sponsor’s address 35850 LAKESHORE DR, DADE CITY, FL, 33525

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing ERISA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COXON LAREINA SMRS. Agent 35850 Lakeshore Drive, Dade City, FL, 33525

Officer

Name Role Address
COXON WAYNE G Officer 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525

Chief Executive Officer

Name Role Address
COXON WAYNE J Chief Executive Officer 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525

Chief Financial Officer

Name Role Address
COXON LAREINA S Chief Financial Officer 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 35850 LAKESHORE DRIVE, DADE CITY, FL 33525 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 35850 Lakeshore Drive, Dade City, FL 33525 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 35850 LAKESHORE DRIVE, DADE CITY, FL 33525 No data
AMENDMENT 2016-12-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145031 TERMINATED 1000000882309 PASCO 2021-03-29 2041-03-31 $ 1,224.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
Amendment 2016-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State