Entity Name: | ARMOUR ROOFING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Nov 2017 (7 years ago) |
Document Number: | P17000093307 |
FEI/EIN Number | 82-3561529 |
Address: | 1151 Sarasota Center Blvd, Sarasota, FL, 34240, US |
Mail Address: | 1151 Sarasota Center Blvd, Sarasota, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BARONE GINO | President | 1151 Sarasota Center Blvd, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
BARONE GINO | Treasurer | 1151 Sarasota Center Blvd, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
BARONE DARLINA | Secretary | 1151 Sarasota Center Blvd, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
BARONE GINO | Director | 1151 Sarasota Center Blvd, SARASOTA, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000149095 | ARMOUR 1 STOP ROOFING | ACTIVE | 2022-12-05 | 2027-12-31 | No data | 13575 58TH STREET, CLEARWATER, FL, 33760 |
G22000148306 | ARMOUR'S 1 STOP ROOFING | ACTIVE | 2022-12-02 | 2027-12-31 | No data | 13575 58TH STREET, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 1151 Sarasota Center Blvd, Sarasota, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 1151 Sarasota Center Blvd, Sarasota, FL 34240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-09-05 |
Domestic Profit | 2017-11-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State