Entity Name: | PEACH STATE ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 17 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1998 (26 years ago) |
Document Number: | P33648 |
FEI/EIN Number | 58-1920786 |
Address: | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Mail Address: | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
PACE, YVETTE M, ESQ. | Agent | 201 SOUTH ORANGE AVENUE, SUITE 475, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
Kelly, Martin | Treasurer | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Kelly, Martin | President | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Kelly, Martin | Chief Executive Officer | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Schmitt, Dave | Vice President | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Kelly, Susan | Secretary | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Kelly, Martin | Director | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Schmitt, Dave | Director | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Kelly, Susan | Director | 1655-A Spectrum Drive, Lawrenceville, GA 30043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1655-A Spectrum Drive, Lawrenceville, GA 30043 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1655-A Spectrum Drive, Lawrenceville, GA 30043 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-27 | PACE, YVETTE M, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-27 | 201 SOUTH ORANGE AVENUE, SUITE 475, ORLANDO, FL 32801 | No data |
REINSTATEMENT | 1998-12-31 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000789659 | ACTIVE | 1000001022295 | VOLUSIA | 2024-12-12 | 2044-12-18 | $ 37,898.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J07900004368 | LAPSED | 2004 CA 8685 SC | 12 JUD CIR SARASOTA CTY FL | 2007-02-28 | 2012-03-22 | $52585.15 | 2224 SOUTH TRAIL CORP., A FLORIDA CORPORATION, P.O. BOX 49586, SARASOTA, FL 34230 |
J07900000039 | LAPSED | 2004 CA 8685 SC | 12TH JUD CIR SARASOTA CTY FL | 2006-12-14 | 2012-01-02 | $364000.00 | 2224 SOUTH TRAIL CORP., A FLORIDA CORPORATION, P.O. BOX 49568, SARASOTA, FL 34230 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-09 |
Reg. Agent Change | 2022-05-27 |
ANNUAL REPORT | 2022-03-28 |
Reg. Agent Change | 2021-12-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-19 |
Reg. Agent Change | 2019-02-13 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State