Search icon

ALL PERFORMANCE ROOFING, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ALL PERFORMANCE ROOFING, INC., KENTUCKY 0803854 KENTUCKY

Key Officers & Management

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

Events

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 - -

Documents

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