Search icon

SISSON ROOFING, INC.

Company Details

Entity Name: SISSON ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000021511
FEI/EIN Number 593563827
Address: 313 S VOLUSIA AVE, ORANGE CITY, FL, 32763
Mail Address: 313 S VOLUSIA AVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
SISSON KENNETH B Vice President 2473 ARSIAN STREET, DELTONA, FL, 32738
SISSON KENNETH W Vice President 1007 CRESCENT PARKWAY, DELAND, FL, 32724

President

Name Role Address
SISSON MARY JEAN President 1007 CRESCENT PARKWAY, DELAND, FL, 32724

Secretary

Name Role Address
WILKINS STACEY R Secretary 1007 CRESENT PKWY, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-07 313 S VOLUSIA AVE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2003-07-07 313 S VOLUSIA AVE, ORANGE CITY, FL 32763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002993 LAPSED 05-6098-CO-040 6 JUD CIR PINELLAS CTY 2006-02-07 2011-03-27 $4581.93 BRADCO SUPPLY CORPORATION, 5420 N 59TH ST, TAMPA, FL 33610
J05900020886 TERMINATED 05-3776-CC-26 DADE CTY CRT 2005-10-14 2010-12-14 $1597.65 GULFSIDE SUPPLY, INC., 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-26
Domestic Profit 1999-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State