Entity Name: | ANGLER ROOFING & SHEET METAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000026537 |
FEI/EIN Number | 593300237 |
Address: | 409 LAUREL AVE, SANFORD, FL, 32771, US |
Mail Address: | 409 LAUREL AVE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLERS DONALD | Agent | 409 LAUREL AVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
SELLERS DON | President | 409 LAUREL AVE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
WAGONER CHESTER | Vice President | 7000 FIRESTONE, N. CANTON, OH, 44721 |
Name | Role | Address |
---|---|---|
COOPER LEONARD | Treasurer | 1263 COBBLEFIELD N.E., N. CANTON, OH, 44721 |
Name | Role | Address |
---|---|---|
SELLERS DONALD L | Secretary | 676 MCKENNY, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-14 | 409 LAUREL AVE, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-22 | 409 LAUREL AVE, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-22 | 409 LAUREL AVE, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-03-09 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-03-26 |
ANNUAL REPORT | 1996-04-24 |
DOCUMENTS PRIOR TO 1997 | 1995-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State