Search icon

ESSLEY ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: ESSLEY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ESSLEY ROOFING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 May 1995 (30 years ago)
Date of dissolution: 13 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: P95000043761
FEI/EIN Number 65-0586802

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

Address: 4301 SW 9th Pl, CAPE CORAL, FL 33914
Mail Address: 4301 SW 9th Pl, CAPE CORAL, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESSLEY, TIMOTHY Agent 4301 SW 9th Pl, CAPE CORAL, FL 33914
ESSLEY, TIMOTHY S Manager 4301 SW 9th PL, CAPE CORAL, FL 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4301 SW 9th Pl, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2019-04-30 4301 SW 9th Pl, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4301 SW 9th Pl, CAPE CORAL, FL 33914 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001163444 LAPSED 2011-CA-051123 20TH CIRCUIT COURT LEE CO FL 2013-06-18 2018-07-01 $136204.56 REGIONS BANK, 20901 SW 112TH AVENUE, FLM166219T, MIAMI, FL 33189
J10001080669 TERMINATED 10-CC-003113 CTY. CT. 20TH JUD. LEE CTY. FL 2010-10-28 2015-11-29 $13,547.64 THE BREEZE CORPORATION, 2510 DEL PRADO BLVD., CAPE CORAL, FL 33904
J10000599719 LAPSED 50 2010 CA 002453 XXXX MB AG PALM BEACH CTY. 15TH JUD. CIR. 2010-04-29 2015-05-20 $18,736.53 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309
J09002202041 LAPSED 09-5617-C119 CIR. CT. PINELLAS CTY. FL 2009-09-29 2014-11-05 $29,971.80 BRADEO SUPPLY CORP., 6944 N. US. HWY. 41, APOLLO BEACH, FL 33572

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State