Search icon

PRECISION ROOFING CORP.

Company Details

Entity Name: PRECISION ROOFING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 May 2006 (19 years ago)
Document Number: P94000008500
FEI/EIN Number 65-0460573
Address: 2646 W. 77 PLACE, HIALEAH, FL 33016
Mail Address: 2646 W. 77 PLACE, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION ROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 650460573 2024-07-03 PRECISION ROOFING CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3058229969
Plan sponsor’s address 2646 WEST 77TH PLACE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRECISION ROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 650460573 2023-04-19 PRECISION ROOFING CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3058229969
Plan sponsor’s address 2646 WEST 77TH PLACE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRECISION ROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 650460573 2022-05-17 PRECISION ROOFING CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3058229969
Plan sponsor’s address 2646 WEST 77TH PLACE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRECISION ROOFING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 650460573 2021-04-01 PRECISION ROOFING CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3058229969
Plan sponsor’s address 2646 WEST 77TH PLACE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRECISION ROOFING CORP., 401(K) PLAN 2017 650460573 2018-10-03 PRECISION ROOFING CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 3058229969
Plan sponsor’s address 2646 W. 77 PLACE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing JOANNA TALLET
Valid signature Filed with authorized/valid electronic signature
PRECISION ROOFING CORP., 401(K) PLAN 2016 650460573 2017-10-16 PRECISION ROOFING CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 3058229969
Plan sponsor’s address 2646 W. 77 PLACE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JOANNA TALLET
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARTINEZ, JULIO A Agent 2646 W. 77 PLACE, HIALEAH, FL 33016

Director

Name Role Address
MARTINEZ, ALEXIS Director 655 WEST 77TH STREET, HIALEAH, FL 33014

President

Name Role Address
MARTINEZ, JULIO A President 2646 W 77 PLACE, HIALEAH, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038627 EVERGUARD ROOFING SYSTEMS EXPIRED 2012-04-24 2017-12-31 No data 2648 W 77TH PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-08-15 2646 W. 77 PLACE, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2012-08-15 MARTINEZ, JULIO A No data
AMENDED AND RESTATEDARTICLES 2006-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 2646 W. 77 PLACE, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2004-02-04 2646 W. 77 PLACE, HIALEAH, FL 33016 No data
REINSTATEMENT 1999-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State