Search icon

FLORIDA ROOFING TECHNICIANS, INC. - Florida Company Profile

Company Details

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

FLORIDA ROOFING TECHNICIANS, 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: 28 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000051273
FEI/EIN Number 593318988

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

Address: 7449 W GULF TO LAKE HWY, STE 9, CRYSTAL RIVER, FL, 34429
Mail Address: 7449 W GULF TO LAKE HWY, STE 9, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIS REX H Director 2156 W IVORYWOOD DR, BEVERLY HILLS, FL, 34465
MULLIS REX H Agent 2156 W IVORYWOOD DR, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 2156 W IVORYWOOD DR, BEVERLY HILLS, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 7449 W GULF TO LAKE HWY, STE 9, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 1999-03-16 7449 W GULF TO LAKE HWY, STE 9, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 1998-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000207565 LAPSED 2003-CC-662 CITRUS COUNTY COURT 2003-06-10 2008-06-30 $18,161.20 SPRINT PUBLISHING & ADVERTISING INC, 29W120 BUTTERFIELD ROAD #106, WARRENVILLE IL 60555
J03000137671 LAPSED SCO-03-419 CNTY CRT - NINTH JUD CIR ORANG 2003-03-26 2008-04-15 $2,390.53 COX LUMBER COMPANY, 320 ENTERPRISE STREET, OCOEE FL 34761
J01000076675 LAPSED 01-8302-CC-26-02 MIAMI-DADE COUNTY COURT 2001-11-29 2006-12-17 $16,891.89 EAGLE SUPPLY, INC., 1451 CHANNELSIDE DR., TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-09-25
ANNUAL REPORT 1999-03-16
REINSTATEMENT 1998-03-19
REINSTATEMENT 1996-11-04
DOCUMENTS PRIOR TO 1997 1995-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State