Entity Name: | TOUGH ROOFING COMPANY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOUGH ROOFING COMPANY INCORPORATED 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: | 16 Aug 1993 (32 years ago) |
Date of dissolution: | 20 Mar 2015 (10 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 20 Mar 2015 (10 years ago) |
Document Number: | P93000058386 |
FEI/EIN Number |
650427899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20430 NW 24TH CT, MIAMI GARDENS, FL, 33055 |
Mail Address: | 20430 NW 24TH CT, MIAMI GARDENS, FL, 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER THOMAS | Vice President | 20430 NW 24TH CT, MIAMI GARDENS, FL, 33055 |
WALKER THOMAS | President | 20430 NW 24TH CT, MIAMI GARDENS, FL, 33055 |
WALKER THOMAS | Director | 20430 NW 24TH CT, MIAMI GARDENS, FL, 33055 |
WALKER THOMAS | Secretary | 20430 NW 24TH CT, MIAMI GARDENS, FL, 33055 |
WALKER JEFFERS | Agent | 20430 NW 24TH CT, MIAMI GARDENS, FL, 33055 |
WALKER JEFFERS | President | 20430 NW 24TH CT, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-16 | 20430 NW 24TH CT, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2010-03-16 | 20430 NW 24TH CT, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-16 | 20430 NW 24TH CT, MIAMI GARDENS, FL 33055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-15 | - | - |
REINSTATEMENT | 2004-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-30 | - | - |
REINSTATEMENT | 2000-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001211738 | LAPSED | 502008SC012327XXXXSB | PALM BEACH FL CTY CT | 2008-11-20 | 2014-05-26 | $3,161.34 | WILLOUGHBY SUPPLY OF FLORIDA, LLC, 7433 CLOVER AVENUE, MENTOR, OH 44060 |
J08900000277 | LAPSED | 07-07736-CC-05 | 11TH JUD CIR CRT MIAMI-DADE | 2007-11-13 | 2013-01-07 | $11076.65 | CLARENDON NATIONAL INS. CO., 466 LEXINGTON AVE. 1900, NEW YORK, NY 10017 |
Name | Date |
---|---|
Reinstatement | 2010-03-16 |
DM#96693-C2 DISSOLVED | 2009-09-15 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-08-08 |
REINSTATEMENT | 2004-02-09 |
DEBIT MEMO DISSOLUTI | 2002-10-30 |
ANNUAL REPORT | 2002-06-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State