Search icon

BILL SIMPSON ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: BILL SIMPSON ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL SIMPSON 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: 12 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000046347
FEI/EIN Number 593331829

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

Address: 7419 Merrill Rd., JACKSONVILLE, FL, 32277, US
Mail Address: 7419 Merrill Rd., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOSHUA Chief Executive Officer 7419 MERRILL RD., JACKSONVILLE, FL, 32277
JONES JOSHUA A Agent 7419 MERRILL RD., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 7419 MERRILL RD., JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 7419 Merrill Rd., JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2015-03-18 7419 Merrill Rd., JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2015-03-18 JONES, JOSHUA A -
AMENDMENT 2013-08-23 - -
AMENDMENT 2013-07-29 - -
AMENDMENT 2007-01-22 - -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29
Amendment 2013-08-23
Amendment 2013-07-29
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State