Search icon

TOUGH ROOFING COMPANY INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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