Search icon

SUMMER BREEZE ROOFING, INC.

Company Details

Entity Name: SUMMER BREEZE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1998 (27 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P98000069751
Address: 10852 Hamlin Blvd., LARGO, FL 33774
Mail Address: 10852 Hamlin Blvd., LARGO, FL 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CELI, DONOFRIO Agent 10852 Hamlin Blvd., LARGO, FL 33774

Director

Name Role Address
LAHAIE, BRANDON ALLEN Director 10852 Hamlin Blvd., LARGO, FL 33774
DONOFRIO HOLDINGS, INC. Director No data

President

Name Role Address
LAHAIE, BRANDON ALLEN President 10852 Hamlin Blvd., LARGO, FL 33774

Secretary

Name Role Address
LAHAIE, BRANDON ALLEN Secretary 10852 Hamlin Blvd., LARGO, FL 33774

Treasurer

Name Role Address
LAHAIE, BRANDON ALLEN Treasurer 10852 Hamlin Blvd., LARGO, FL 33774

SECRETARY

Name Role Address
MIDDLESTEAD, LLOYD LEE SECRETARY 534 MELANIE CIRCLE, MELBOURNE, FL 32901

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000004517. CONVERSION NUMBER 300000157643
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 10852 Hamlin Blvd., LARGO, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 10852 Hamlin Blvd., LARGO, FL 33774 No data
REINSTATEMENT 2015-10-07 No data No data
CHANGE OF MAILING ADDRESS 2015-10-07 10852 Hamlin Blvd., LARGO, FL 33774 No data
REGISTERED AGENT NAME CHANGED 2015-10-07 CELI, DONOFRIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-12-03
REINSTATEMENT 2015-10-07
Domestic Profit 1998-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State