Detail by Entity Name
Foreign Profit Corporation
ENTEGRA ROOF TILE, INC.--DEERFIELD
Filing Information
P25361
74-2513534
07/21/1989
DE
INACTIVE
WITHDRAWAL
04/09/2018
NONE
Principal Address
Changed: 06/27/2016
1289 NE 9th Avenue
Okeechobee, FL 34972
Okeechobee, FL 34972
Changed: 06/27/2016
Mailing Address
Changed: 06/27/2016
10701 S. River Front Parkway
Suite 300
South Jordan, UT 84095
Suite 300
South Jordan, UT 84095
Changed: 06/27/2016
Registered Agent Name & Address
C T Corporation System
Name Changed: 06/27/2016
Address Changed: 06/27/2016
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 06/27/2016
Address Changed: 06/27/2016
Officer/Director Detail
Name & Address
Title Asst. Secretary
Mildenhall, Michael R.
Title President
Schultz, Darren
Title CFO
Post, Oren
Title Asst. Secretary
Mildenhall, Michael R.
10701 S. River Front Parkway
Suite 300
South Jordan, UT 84095
Suite 300
South Jordan, UT 84095
Title President
Schultz, Darren
10701 S. River Front Parkway
Suite 300
South Jordan, UT 84095
Suite 300
South Jordan, UT 84095
Title CFO
Post, Oren
200 Mansell Court East
#310
Roswell, GA 30076
#310
Roswell, GA 30076
Annual Reports
Report Year | Filed Date |
2016 | 04/11/2016 |
2017 | 01/10/2017 |
2018 | 01/15/2018 |
Document Images