Search icon

ROOFTOP VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: ROOFTOP VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOFTOP VENTURES, 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: 27 Jul 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000066423
FEI/EIN Number 593592932

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

Address: 210 S.W. 2ND AVE., GAINESVILLE, FL, 32601
Mail Address: 210 S.W. 2ND AVE., GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNS SAMUEL Treasurer 210 S.W. 2ND AVE., GAINESVILLE, FL, 32601
HULA JASON President 210 S.W. 2ND AVE., GAINESVILLE, FL, 32601
TOLBERT MICHAEL Vice President 210 S.W. 2ND AVE., GAINESVILLE, FL, 32601
HULA JASON Agent 210 S.W. 2ND AVENUE, GAINESVILLE, FL, 32601
BERNS SAMUEL Secretary 210 S.W. 2ND AVE., GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-15 210 S.W. 2ND AVENUE, GAINESVILLE, FL 32601 -
REINSTATEMENT 2001-10-15 - -
REGISTERED AGENT NAME CHANGED 2001-10-15 HULA, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-02 210 S.W. 2ND AVE., GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2000-10-02 210 S.W. 2ND AVE., GAINESVILLE, FL 32601 -
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
J02000489371 TERMINATED 01023370048 02568 01168 2002-12-06 2007-12-17 $ 681.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL 326156378

Documents

Name Date
ANNUAL REPORT 2002-02-19
REINSTATEMENT 2001-10-15
Off/Dir Resignation 2001-09-17
Reg. Agent Change 2001-09-17
Off/Dir Resignation 2001-08-24
Reg. Agent Change 2001-08-24
REINSTATEMENT 2000-10-02
Domestic Profit 1999-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State