Search icon

ROOF RITE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ROOF RITE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF RITE SYSTEMS, 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: 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: 29 Jun 1994 (31 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P94000048843
FEI/EIN Number 650506993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10565 ERMINE AVENUE, BOCA RATON, FL, 33428, US
Mail Address: 10565 ERMINE AVENUE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERHAG PATRICE Vice President 10565 ERMINE AVENUE, BOCA RATON, FL, 33428
SHERHAG PATRICE President 10565 ERMINE AVENUE, BOCA RATON, FL, 33428
SHERHAG PATRICE Secretary 10565 ERMINE AVENUE, BOCA RATON, FL, 33428
SHERHAG PATRICE Treasurer 10565 ERMINE AVENUE, BOCA RATON, FL, 33428
SHERHAG PATRICE Agent 10565 ERMINE AVE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087401 ROOF RITE EXPIRED 2012-09-06 2017-12-31 - 10565 ERMINE AVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 SHERHAG, PATRICE -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 10565 ERMINE AVE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-11 10565 ERMINE AVENUE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 1996-06-11 10565 ERMINE AVENUE, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State