Search icon

PROFFITT & HICKS ROOFING, INC.

Company Details

Entity Name: PROFFITT & HICKS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000106572
FEI/EIN Number 59-3497879
Address: 15250 BLAIR AVE., BROOKSVILLE, FL 34609
Mail Address: 15250 BLAIR AVE., BROOKSVILLE, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
FREKEY, EDWARD Agent 6195 FREEPORT DRIVE, SPRING HILL, FL 34608-1017

President

Name Role Address
MCCONNELL, LINDA President 5426 DREW STREET, BROOKSVILLE, FL 34609

Director

Name Role Address
MCCONNELL, LINDA Director 5426 DREW STREET, BROOKSVILLE, FL 34609
FREKEY, SHARON M Director 15250 BLAIR AVE., BROOKSVILLE, FL 34609
WERNICKE, EDWIN R Director 15250 BLAIR AVE., BROOKSVILLE, FL 34609
MC KEVITT, ALLEN Director 15250 BLAIR AVENUE, BROOKSVILLE, FL 34604

Vice President

Name Role Address
FREKEY, SHARON M Vice President 15250 BLAIR AVE., BROOKSVILLE, FL 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-12 6195 FREEPORT DRIVE, SPRING HILL, FL 34608-1017 No data
AMENDMENT 2003-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-12 FREKEY, EDWARD No data
AMENDMENT 2003-08-18 No data No data
AMENDMENT 2002-06-18 No data No data
AMENDMENT 2002-06-07 No data No data
AMENDMENT 2000-10-19 No data No data
AMENDMENT 1998-08-31 No data No data

Documents

Name Date
Amendment 2003-11-12
Amendment 2003-08-18
Reg. Agent Resignation 2003-07-28
ANNUAL REPORT 2003-02-05
Amendment 2002-06-18
Amendment 2002-06-07
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-19
Amendment 2000-10-19
ANNUAL REPORT 2000-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State