Search icon

ALL PHASE ROOF REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ALL PHASE ROOF REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE ROOF REPAIR, 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: 21 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000056925
FEI/EIN Number 593325825

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

Address: 919 DERBY AVENUE, APOPKA, FL, 32703, US
Mail Address: 919 DERBY AVENUE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOECKERT SCOTT W President 5009 DELVIN CT, ORLANDO, FL, 32821
STOECKERT MELISSA A Vice President 5009 DELVIN CT, ORLANDO, FL, 32821
STOCKERT SCOTT W Agent 919 DERBY AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 919 DERBY AVENUE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 919 DERBY AVENUE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2003-02-10 919 DERBY AVENUE, APOPKA, FL 32703 -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-03-25 STOCKERT, SCOTT W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014892 LAPSED 07-SC-11788 ORANGE CTY SML CLM 2008-08-07 2013-08-21 $5894.76 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J05900017598 LAPSED 04-2297-CI-11 6 JUD CIR PINELLAS CTY FL 2005-09-20 2010-11-02 $3791.39 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610
J05900016168 LAPSED 04-2297-CI1 CIR CRT PINELLAS CTY FL 2005-08-17 2010-10-10 $3791.39 BRADCO SUPPLY CORPORATION, 5420 69TH STREET NORTH, TAMPA, FL 33601
J05900012746 LAPSED 05-282-CC-26 MIAMI-DADE COUNTY COURT 2005-06-20 2010-07-22 $6670.38 GULFSIDE SUPPLY, INC., 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605
J04900007197 LAPSED 03-CA-10325 CIR CRT OANGE COUNTY FL 2004-03-03 2009-03-18 $39153.62 EVANSTON INSURANCE COMPANY, 310 HIGHWAY 35 SOUTH, REDBANK, NJ 07701

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-08-11
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-11-19
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State