Search icon

PREMIER TILE ROOFING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER TILE ROOFING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER TILE ROOFING OF CENTRAL FLORIDA, 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: 06 Oct 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000077793
FEI/EIN Number 650612105

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

Mail Address: P.O. BOX 670, INVERNESS, FL, 34453
Address: 3221 E. THOMAS ST., STE 1, INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO JUAN Vice President 3902 EXPENCE AVE., TAMPA, FL, 33604
LOPEZ ALLAN JESUS President 6507 N. ADRIANA AVE., TAMPA, FL, 33604
LOPEZ ALLAN JESUS Secretary 6507 N. ADRIANA AVE., TAMPA, FL, 33604
LOPEZ ALLAN JESUS Treasurer 6507 N. ADRIANA AVE., TAMPA, FL, 33604
ORTEGA LUIS Vice President 3507 ARLINGTON AVENUE, TAMPA, FL, 33604
TORONO GORGE Vice President 1012 1/2 HOLMES AVE., TAMPA, FL, 33604
LOPEZ ALLAN J Agent 6507 N. ADRIANA AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 3221 E. THOMAS ST., STE 1, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 1999-05-05 LOPEZ, ALLAN J -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 6507 N. ADRIANA AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1997-06-04 3221 E. THOMAS ST., STE 1, INVERNESS, FL 34453 -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-06-04
ANNUAL REPORT 1996-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State