Search icon

NATIONAL ROOFING OF COLLIER, INC.

Company Details

Entity Name: NATIONAL ROOFING OF COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P94000020318
FEI/EIN Number 650480976
Address: 4273 ARNOLD AVE, NAPLES, FL, 34104, US
Mail Address: 4273 ARNOLD AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS LUANN Agent 4273 ARNOLD AVE, NAPLES, FL, 34104

President

Name Role Address
GODDARD RALPH E President 4273 ARNOLD AVE, NAPLES, FL, 34104

Treasurer

Name Role Address
GODDARD RALPH E Treasurer 4273 ARNOLD AVE, NAPLES, FL, 34104

Vice President

Name Role Address
JOHNSON PAUL P Vice President 2784 47TH ST SW, NAPLES, FL, 34116

Secretary

Name Role Address
GODDARD JEREMY M Secretary 282 27TH STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4273 ARNOLD AVE, NAPLES, FL 34104 No data
AMENDMENT 2016-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-03 THOMAS, LUANN No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-04 4273 ARNOLD AVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2000-03-04 4273 ARNOLD AVE, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000019455 ACTIVE 2021-CA-000722 COLLIER COUNTY CIRCUIT CIVIL 2022-10-21 2028-01-17 $78545.98 SRS DISTRIBUTION INC. D/B/A SUNCOAST ROOFERS SUPPLY, 7440 S. HIGHWAY 121, MCKINNEY, TEXAS 75070

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-10
Amendment 2016-10-03
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State