Search icon

ADVANTAGE ROOFING INC.

Company Details

Entity Name: ADVANTAGE ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2003 (21 years ago)
Document Number: P95000094034
FEI/EIN Number 59-3355052
Address: 6903 PARTRIDGE LN, ORLANDO, FL 32807
Mail Address: 6903 PARTRIDGE LN, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ringler, Thomas H Agent 6903 Partridge Lane, Orlando, FL 32807

President

Name Role Address
Ringler, Thomas H President 1438 Mt. Laurel Drive, Winter Springs,, FL 32708

Vice President

Name Role Address
Maybin, Neal C Vice President 1126 Hollow Pine Drive, Oviedo, FL 32765

Secretary

Name Role Address
Maybin, Anne Secretary 1126 Hollow Pine Drive, Oviedo, FL 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-10 Ringler, Thomas H No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 6903 Partridge Lane, Orlando, FL 32807 No data
AMENDMENT 2003-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 6903 PARTRIDGE LN, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 1999-04-20 6903 PARTRIDGE LN, ORLANDO, FL 32807 No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL 5D2022-2527 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008226-O

Parties

Name Timothy Watkins
Role Appellant
Status Active
Representations Stacy J. Ford
Name Mary E. Watkins
Role Appellant
Status Active
Name RH 401(K) Plan
Role Appellee
Status Active
Name ADVANTAGE ROOFING INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name AMSOUTH BANK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Troy Daniel Thayer
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name WATKINS WORLDWIDE INCORPORATED
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert Barnett
Role Appellee
Status Active
Representations Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER
On Behalf Of Robert Barnett
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Barnett
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 10/27 ORDER
On Behalf Of Timothy Watkins
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
On Behalf Of Timothy Watkins
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE THE RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/26
On Behalf Of Timothy Watkins
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timothy Watkins
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/22
On Behalf Of Timothy Watkins

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State