Search icon

ROOF HUGGER, INC. - Florida Company Profile

Company Details

Entity Name: ROOF HUGGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF HUGGER, 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: 21 Nov 1991 (33 years ago)
Date of dissolution: 17 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: S95592
FEI/EIN Number 593092471

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

Address: 18440 WAYNE ROAD, ODESSA, FL, 33556, US
Mail Address: 18440 WAYNE ROAD, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DALE President 18440 WAYNE RD, ODESSA, FL, 33556
NELSON DALE Secretary 18440 WAYNE RD, ODESSA, FL, 33556
NELSON DALE Treasurer 18440 WAYNE RD, ODESSA, FL, 33556
NELSON DALE G Agent 18440 WAYNE RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 18440 WAYNE ROAD, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2017-02-10 18440 WAYNE ROAD, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2013-01-17 NELSON, DALE G -
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 18440 WAYNE RD, ODESSA, FL 33556 -

Documents

Name Date
Voluntary Dissolution 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State