Entity Name: | ALL PERFORMANCE ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL PERFORMANCE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2015 (9 years ago) |
Document Number: | S43082 |
FEI/EIN Number |
593067387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7860 W GUM ST., CRYSTAL RIVER, FL, 34428, US |
Mail Address: | 7860 W GUM ST., CRYSTAL RIVER, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL PERFORMANCE ROOFING, INC., KENTUCKY | 0803854 | KENTUCKY |
Name | Role | Address |
---|---|---|
SPICER GARY J | President | 7860 W GUM ST., CRYSTAL RIVER, FL, 34428 |
spicer julie a | Agent | 7860 W GUM ST., CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 7860 W GUM ST., CRYSTAL RIVER, FL 34428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 7860 W GUM ST., CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 7860 W GUM ST., CRYSTAL RIVER, FL 34428 | - |
REINSTATEMENT | 2015-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-20 | spicer, julie a | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-07 |
REINSTATEMENT | 2015-11-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State