Search icon

WINEBARGER ROOFING, INC.

Company Details

Entity Name: WINEBARGER ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000053745
FEI/EIN Number 593462420
Address: 508 S PLUMOSA ST, SUITE B, MERRITT ISLAND, FL, 32952
Mail Address: 508 S PLUMOSA ST, SUITE B, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WOODINGTON DONALD Agent 165 BRANDY LANE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
SHAFER HULEN Vice President 325 BIMINI, MERRITT ISLAND, FL, 32952

President

Name Role Address
WOODINGTON DONALD President 165 BRANDY LANE, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
HOARD SANDRA S Secretary 488 FALMOUTH, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
HOARD SANDRA S Treasurer 488 FALMOUTH, MERRITT ISLAND, FL, 32953

Chairman

Name Role Address
SHEALY WILLIAM Chairman 4695 ROBERTS STREET, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-03-14 508 S PLUMOSA ST, SUITE B, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 508 S PLUMOSA ST, SUITE B, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 1999-03-02 WOODINGTON, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 165 BRANDY LANE, MERRITT ISLAND, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000076535 LAPSED 01-6870-CC-26-01 MIAMI-DADE COUNTY COURT 2001-12-03 2006-12-17 $13,988.55 GULFSIDE SUPPLY INC, 501 N REO STREET, TAMPA FL 33680

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-07-29
Domestic Profit Articles 1997-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State