Entity Name: | ENTEGRA ROOF TILE, INC.--DEERFIELD |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Jul 1989 (36 years ago) |
Date of dissolution: | 09 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | P25361 |
FEI/EIN Number |
742513534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1289 NE 9th Avenue, Okeechobee, FL, 34972, US |
Mail Address: | 10701 S. River Front Parkway, South Jordan, UT, 84095, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Mildenhall Michael R | Asst | 10701 S. River Front Parkway, South Jordan, UT, 84095 |
Schultz Darren | President | 10701 S. River Front Parkway, South Jordan, UT, 84095 |
Post Oren | Chief Financial Officer | 200 Mansell Court East, Roswell, GA, 30076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-27 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-27 | 1289 NE 9th Avenue, Okeechobee, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2016-06-27 | 1289 NE 9th Avenue, Okeechobee, FL 34972 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-27 | C T Corporation System | - |
NAME CHANGE AMENDMENT | 2016-06-16 | ENTEGRA ROOF TILE, INC.--DEERFIELD | - |
NAME CHANGE AMENDMENT | 2016-06-14 | FORTERRA ROOF TILE, INC.--DEERFIELD | - |
NAME CHANGE AMENDMENT | 2015-11-12 | FORTERRA ROOF TILE, INC. | - |
NAME CHANGE AMENDMENT | 2015-04-07 | HBP ROOF TILE, INC. | - |
NAME CHANGE AMENDMENT | 2001-03-07 | HANSON ROOF TILE, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2018-04-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-06-27 |
Name Change | 2016-06-16 |
Name Change | 2016-06-14 |
ANNUAL REPORT | 2016-04-11 |
Name Change | 2015-11-12 |
ANNUAL REPORT | 2015-04-28 |
Name Change | 2015-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State