Search icon

PEACH STATE ROOFING, INC.

Company Details

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

Agent

Name Role Address
PACE, YVETTE M, ESQ. Agent 201 SOUTH ORANGE AVENUE, SUITE 475, ORLANDO, FL 32801

Treasurer

Name Role Address
Kelly, Martin Treasurer 1655-A Spectrum Drive, Lawrenceville, GA 30043

President

Name Role Address
Kelly, Martin President 1655-A Spectrum Drive, Lawrenceville, GA 30043

Chief Executive Officer

Name Role Address
Kelly, Martin Chief Executive Officer 1655-A Spectrum Drive, Lawrenceville, GA 30043

Vice President

Name Role Address
Schmitt, Dave Vice President 1655-A Spectrum Drive, Lawrenceville, GA 30043

Secretary

Name Role Address
Kelly, Susan Secretary 1655-A Spectrum Drive, Lawrenceville, GA 30043

Director

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

Events

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

Debts

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

Documents

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