Search icon

7 DAYS NEW ROOF, INC. - Florida Company Profile

Company Details

Entity Name: 7 DAYS NEW ROOF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 DAYS NEW ROOF, 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: 09 Feb 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P96000012848
FEI/EIN Number 593387483

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

Address: 4951 Adamo Dr, TAMPA, FL, 33605, US
Mail Address: 4951 Adamo Dr, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARODAK MIKE President 4951 Adamo Dr, TAMPA, FL, 33605
ARODAK MIKE Vice President 4951 Adamo Dr, TAMPA, FL, 33605
Arodak Mike CEO Agent 4951 E Adamo Dr, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 4951 E Adamo Dr, Suite 226, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2024-03-01 Arodak, Mike, CEO -
CHANGE OF MAILING ADDRESS 2023-02-01 4951 Adamo Dr, Suite 226, TAMPA, FL 33605 -
AMENDMENT AND NAME CHANGE 2022-12-12 7 DAYS NEW ROOF WATER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 4951 Adamo Dr, Suite 226, TAMPA, FL 33605 -
AMENDMENT AND NAME CHANGE 2016-01-21 MAY CUSTOM HOME, INC -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664365 ACTIVE 23-9259-CI CIRCUIT COURT OF PINELLAS CTY 2024-09-09 2029-10-28 $70,886.84 SRS DISTRIBUTION, INC. DBA SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL, 33613
J10001119848 LAPSED 09-3518 HILLSBOROUGH COUNTY 2010-12-03 2015-12-17 $9,065.11 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715
J09002076056 LAPSED 09-3518 HILLSBOROUGH COUNTY 2009-04-21 2014-07-20 $9,742.45 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715
J09000474238 LAPSED 08-CC-033838 13TH CIR. HILLSBOROUGH CTY. 2009-02-09 2014-02-16 $3,999.18 FERGUSON ENTERPRISES, INC., 6600 49TH ST., N., PINELLAS PARK, FL 33781

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-01
Amendment and Name Change 2022-12-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-05-18
Reg. Agent Change 2021-05-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
Reg. Agent Change 2018-04-23
ANNUAL REPORT 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State