Entity Name: | ALL-TEX ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | P18436 |
FEI/EIN Number |
742068855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16705-3 Telge Rd, Suite B, Cypress, TX, 77429, US |
Mail Address: | 16705-3 Telge Rd, Suite B, Cypress, TX, 77429, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
WUNDERLICH RON | President | 15902 DRIFTING ROSE, CYPRESS, TX, 77429 |
BUYAJIAN STEPHAN | Secretary | 3603 EL DORADO OAKS CT, HOUSTON, TX, 77059 |
BUYAJIAN STEPHAN | Treasurer | 3603 EL DORADO OAKS CT, HOUSTON, TX, 77059 |
Wunderlich Jason | Comp | 14818 Grand Corral ln, Cypress, TX, 77429 |
CT CORPORATION | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 16705-3 Telge Rd, Suite B, Cypress, TX 77429 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 16705-3 Telge Rd, Suite B, Cypress, TX 77429 | - |
REINSTATEMENT | 2018-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-27 | CT CORPORATION | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-08-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2004-09-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-08-27 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-06-09 |
Reinstatement | 2014-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State