Search icon

ROOFING RX INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 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
City: Dade City
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COXON WAYNE J Chief Executive Officer 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525
COXON LAREINA SMRS. Agent 35850 Lakeshore Drive, Dade City, FL, 33525
COXON LAREINA S President 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525
Coxon Wayne G Othe 35850 LAKESHORE DRIVE, DADE CITY, FL, 33525

Unique Entity ID

CAGE Code:
86NG2
UEI Expiration Date:
2019-10-17

Business Information

Activation Date:
2018-11-02
Initial Registration Date:
2018-10-17

Commercial and government entity program

CAGE number:
86NG2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-11-08
CAGE Expiration:
2023-11-07

Contact Information

POC:
WAYNE COXON

Form 5500 Series

Employer Identification Number (EIN):
813079206
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 35850 LAKESHORE DRIVE, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 35850 Lakeshore Drive, Dade City, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 35850 LAKESHORE DRIVE, DADE CITY, FL 33525 -
AMENDMENT 2016-12-06 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142900.00
Total Face Value Of Loan:
166300.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142900.00
Total Face Value Of Loan:
166300.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State