Search icon

D.R.T. ROOFING, INC.

Company Details

Entity Name: D.R.T. ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1998 (26 years ago)
Date of dissolution: 04 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2007 (17 years ago)
Document Number: P98000096417
FEI/EIN Number 650876665
Address: 123 ATLANTIC DR. SUITE 101, MAITLAND, FL, 32751
Mail Address: 123 ATLANTIC DRIVE, SUITE 101, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LASMAN JEFFREY A Agent 6152 DELANCEY STATION STREET, SUITE 205, RIVERVIEW, FL, 33569

President

Name Role Address
ROTH RICHARD A President 12725 WINDERMERE ISLE PLACE, WINDERMERE, FL, 34786

Vice President

Name Role Address
JOHNSON RODD R Vice President 1041 SANDHILL ST., GROVELAND, FL, 34736

Secretary

Name Role Address
ANELLO JEFFREY J Secretary 577 GREEN SPRING CIR, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
ANELLO JEFFREY J Treasurer 577 GREEN SPRING CIR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-04 No data No data
CHANGE OF MAILING ADDRESS 2007-04-18 123 ATLANTIC DR. SUITE 101, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2007-04-18 LASMAN, JEFFREY A No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 6152 DELANCEY STATION STREET, SUITE 205, RIVERVIEW, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 123 ATLANTIC DR. SUITE 101, MAITLAND, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000763101 LAPSED 2011 CA 9598 O CIRCUIT COURT ORANGE CO. FL 2014-06-25 2019-06-25 $24,281.05 FPC FUNDING II, L.L.C., PO BOX 3108, ORLANDO FL 32802
J13000517954 LAPSED 08-CA-5042-15-L SEMINOLE COUNTY 2012-11-26 2018-03-08 $189,584.97 EULER AMERICAN CREDIT INDEMNITY COMPANY, 800 RED BROOK BOULEVARD, OWINGS MILLS, MD 21117

Documents

Name Date
Voluntary Dissolution 2007-10-04
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State