Search icon

PMS ROOFING, INC.

Company Details

Entity Name: PMS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2016 (9 years ago)
Date of dissolution: 25 Aug 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2021 (3 years ago)
Document Number: P16000047774
FEI/EIN Number 38-4005939
Address: 20861 JOHNSON ST, STE 109, PEMBROKE PINES, FL, 33029, US
Mail Address: 20861 JOHNSON ST, STE 109, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PMS ROOFING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 384005939 2024-06-06 PMS ROOFING INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9547971286
Plan sponsor’s address 4360 OAKES RD., ST 615, FT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing MELISSA AYERS
Valid signature Filed with authorized/valid electronic signature
PMS ROOFING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 384005939 2023-06-21 PMS ROOFING INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9547971286
Plan sponsor’s address 4360 OAKES RD., ST 615, FT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing MELISSA AYERS
Valid signature Filed with authorized/valid electronic signature
PMS ROOFING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 384005939 2022-06-02 PMS ROOFING INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9547971286
Plan sponsor’s address 4360 OAKES RD., ST 615, FT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing MELISSA AYERS
Valid signature Filed with authorized/valid electronic signature
PMS ROOFING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 384005939 2021-07-29 PMS ROOFING INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9543571333
Plan sponsor’s address 20861 JOHNSON STREET, UNIT 109, PEMBROKE PINES, FL, 33029

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MELISSA AYERS
Valid signature Filed with authorized/valid electronic signature
PMS ROOFING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 384005939 2020-07-30 PMS ROOFING INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9543571333
Plan sponsor’s address 20861 JOHNSON ST, STE 109, PEMBROKE PINES, FL, 33029

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MELISSA AYERS
Valid signature Filed with authorized/valid electronic signature
PMS ROOFING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 384005939 2019-07-09 PMS ROOFING INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9547971286
Plan sponsor’s address 4360 OAKES RD., ST 615, FT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JODI CONEY
Valid signature Filed with authorized/valid electronic signature
PMS ROOFING INC 401 K PROFIT SHARING PLAN TRUST 2017 384005939 2018-05-03 PMS ROOFING INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9543571333
Plan sponsor’s address 4360 OAKES RD STE 615, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing JODI CONEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHIR GUY Agent 2295 nw corporate blvd, Boca Raton, FL, 33431

Vice President

Name Role Address
Thompson John Vice President 20861 JOHNSON ST, PEMBROKE PINES, FL, 33029
Coney Phil Vice President 20861 JOHNSON ST, PEMBROKE PINES, FL, 33029

p

Name Role Address
Carrow Cameron p 20861 JOHNSON ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-01 SHIR, GUY No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2295 nw corporate blvd, SUITE 120, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 20861 JOHNSON ST, STE 109, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2020-06-30 20861 JOHNSON ST, STE 109, PEMBROKE PINES, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000385551 ACTIVE 17-232-D7 LEON COURT 2022-04-22 2027-08-11 $54,500.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J20000248100 ACTIVE 502019CA015997XXXXMBAD FIFTEENTH JUDICIAL CIRCUIT 2020-07-15 2025-07-16 $35,197.95 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., ONE ABC PARKWAY, BELOIT, WISCONSIN 53511

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-14
Domestic Profit 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State