Entity Name: | AFFORDABLE ROOFING BY JOHN CADWELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE ROOFING BY JOHN CADWELL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Jan 2010 (15 years ago) |
Document Number: | P95000059565 |
FEI/EIN Number |
593324162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 N. THACKER AVE, STE W2, KISSIMMEE, FL, 34741, US |
Mail Address: | 600 N. THACKER AVE, STE W2, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CADWELL JOHN P | President | 600 N. THACKER AVE SUITEW2, KISSIMMEE, FL, 34746 |
CADWELL JOHN P | Treasurer | 600 N. THACKER AVE SUITEW2, KISSIMMEE, FL, 34746 |
CADWELL JOHN | Agent | 600 N. THACKER AVE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-13 | CADWELL, JOHN | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-22 | 600 N. THACKER AVE, STE W2, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2010-01-22 | 600 N. THACKER AVE, STE W2, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-22 | 600 N. THACKER AVE, W2, KISSIMMEE, FL 34741 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900020749 | TERMINATED | 03-112350-CACE-11 | BROWARD CIRCUIT COURT | 2004-07-30 | 2009-09-10 | $11088.38 | EAST COAST SUPPLY CORP. C/O LAW OFFICES DAVID H. SINGER, 13320 SW 128TH STREET, MIAMI, FL 33186 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State