Search icon

HOME AND ROOF SYSTEMS, INCORPORATED

Company Details

Entity Name: HOME AND ROOF SYSTEMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000035546
FEI/EIN Number 593313330
Address: 11886 FLYNN RD., JACKSONVILLE, FL, 32223
Mail Address: 11886 FLYNN RD., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VICKERS JEFFERY H Agent 11457 SAN JOSE BLVD., PMB 156, JACKSONVILLE, FL, 32223

President

Name Role Address
VICKERS JEFFREY H President 11457 SAN JOSE BLVD., PMB 156, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
VICKERS BONNIE B Secretary 11457 SAN JOSE BLVD., PMB 156, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2003-09-15 No data No data
AMENDMENT 2003-07-31 No data No data
CHANGE OF MAILING ADDRESS 1999-09-16 11886 FLYNN RD., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 1999-09-16 11457 SAN JOSE BLVD., PMB 156, JACKSONVILLE, FL 32223 No data
REINSTATEMENT 1999-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-16 11886 FLYNN RD., JACKSONVILLE, FL 32223 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-21
Amendment 2003-09-15
Amendment 2003-07-31
ANNUAL REPORT 2003-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State