Entity Name: | NASTAR ROOFING ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Aug 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | P17000068977 |
FEI/EIN Number | 82-2536248 |
Address: | 4005 DEL PRADO BLVE, CAPE CORAL, FL, 33904, US |
Mail Address: | 4005 DEL PRADO BLVE, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NASTAR ROOFING, INC. | Agent |
Name | Role | Address |
---|---|---|
ADKISON BEN | President | 4005 DEL PRADO BLVD, CAPE CORAL, FL, 33904 |
ADKISON BENJAMIN | President | 4005 DEL PRADO BLVD, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
ADKISON BENJAMIN | Treasurer | 4005 DEL PRADO BLVD, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000131287 | NASTAR ROOFING | EXPIRED | 2017-12-01 | 2022-12-31 | No data | 4005 DEL PRADO BLVD, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | NASTAR ROOFING | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2017-08-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000304279 | ACTIVE | 23-SC-002139 | 20TH JUD CIR LEE CTY FL | 2023-05-10 | 2028-06-29 | $3,982.28 | JOJEANNE PARKER, 146 SE 19TH ST, CAPE CORAL, FL 33990 |
J22000098295 | ACTIVE | 21-1605-CI-13 | PINELLAS CIRCUIT CIVIL | 2022-02-14 | 2027-03-02 | $50,750.23 | ABC SUPPLY CO INC, 1 BELOIT PARKWAY, BELOIT, WI 53511 |
J20000420717 | ACTIVE | 20 SC 006393 | LEE CTY 20TH JUD CIR FL | 2020-12-20 | 2025-12-28 | $1225.00 | MICHAEL SPAETE, 907 OLD BUNT STORE ROAD N, CAPE CORAL, FLORIDA 33993 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-04-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-08-30 |
Domestic Profit | 2017-08-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State