Search icon

ROOFING RESPONDERS INC - Florida Company Profile

Company Details

Entity Name: ROOFING RESPONDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOFING RESPONDERS 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: 29 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000046439
FEI/EIN Number 84-2013793

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

Address: 1141 W AIRPORT BLVD, SANFORD, FL, 32773, US
Mail Address: 2205 MAPLETON CT, WINTER PARK, FL, 32792, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MICHAEL H President 2205 MAPLETON CT, WINTER PARK, FL, 32792
ADAMS RICHARD L Vice President 1690 CRACKER CREEK CT, OVIEDO, FL, 32765
ALLEN MICHAEL Agent 2205 MAPLETON CT, WINTERPARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 2205 MAPLETON CT, WINTERPARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 1141 W AIRPORT BLVD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2021-06-28 1141 W AIRPORT BLVD, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2021-06-28 ALLEN, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-09-27
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-08-20
Domestic Profit 2019-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State