Entity Name: | ESSLEY ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESSLEY ROOFING, 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: | 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 |
650586802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 SW 9th Pl, CAPE CORAL, FL, 33914, US |
Mail Address: | 4301 SW 9th Pl, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESSLEY TIMOTHY S | Manager | 4301 SW 9th PL, CAPE CORAL, FL, 33914 |
ESSLEY TIMOTHY | Agent | 4301 SW 9th Pl, CAPE CORAL, FL, 33914 |
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 | - | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State