Entity Name: | TONY O'BIER ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TONY O'BIER ROOFING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 1994 (31 years ago) |
Document Number: | P93000003407 |
FEI/EIN Number |
650378931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1361 Nelson Court, Rockledge, FL, 32955, US |
Mail Address: | 1361 Nelson Court, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBIER ANTHONY | President | 1361 Nelson Court, Rockledge, FL, 32955 |
OBIER ANTHONY | Director | 1361 Nelson Court, Rockledge, FL, 32955 |
LANIA JOSEPH S | Agent | 8963 STIRLING ROAD, SUITE #1, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 1361 Nelson Court, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 1361 Nelson Court, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 8963 STIRLING ROAD, SUITE #1, COOPER CITY, FL 33328 | - |
REINSTATEMENT | 1994-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-10-04 | LANIA, JOSEPH S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State