Search icon

ASPIRE ROOFING AND WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: ASPIRE ROOFING AND WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASPIRE ROOFING AND WATERPROOFING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000029352
FEI/EIN Number 83-4299175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 W BAY ST STE 14147, JACKSONVILLE, FL, 32202, US
Mail Address: 301 W BAY ST STE 14147, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRES GARY O Director 301 W BAY ST STE 14147, JACKSONVILLE, FL, 32202
SPIRES GARY O President 301 W BAY ST STE 14147, JACKSONVILLE, FL, 32202
SPIRES GARY O Agent 301 W BAY ST STE 14147, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 301 W BAY ST STE 14147, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-06-25 301 W BAY ST STE 14147, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 301 W BAY ST STE 14147, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-06-24
Domestic Profit 2019-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State