Search icon

A1A ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: A1A ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A ROOFING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000049083
FEI/EIN Number 593579306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 48 WEST SIXTH STREET, ATLANTIC BEACH, FL, 32233
Mail Address: 48 WEST SIXTH STREET, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS RYAN Y President 8206 CIRCLE STREET SOUTH, JACKSONVILLE, FL, 32216
MILLS RYAN Y Director 8206 CIRCLE STREET SOUTH, JACKSONVILLE, FL, 32216
BERRIER PHILIP K Treasurer 11110 ATLANTIC BLVD.APT. #1003, JACKSONVILLE, FL, 32225
BERRIER PHILIP K Director 11110 ATLANTIC BLVD.APT. #1003, JACKSONVILLE, FL, 32225
MILLS MICHAEL A Vice President 79 SANCHEZ DRIVE, PONTE VEDRA, FL, 32082
MILLS MICHAEL A Director 79 SANCHEZ DRIVE, PONTE VEDRA, FL, 32082
MILLS RYAN Y Agent 8206 CIRCLE STREET SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-07 8206 CIRCLE STREET SOUTH, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2004-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 48 WEST SIXTH STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2003-04-29 48 WEST SIXTH STREET, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2001-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023106 LAPSED 086262011 PINELLAS CTY CRT 2008-11-20 2013-12-15 $110409.23 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-09-07
REINSTATEMENT 2004-11-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-08
REINSTATEMENT 2001-05-21
Domestic Profit 1999-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State