Search icon

AL SPRINGER ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: AL SPRINGER ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL SPRINGER 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: 09 Apr 1959 (66 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: 222365
FEI/EIN Number 590864939

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

Address: 8801 SW 129 Street, MIAMI, FL, 33176, US
Mail Address: P.O. Box 566149, MIAMI, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Springer Steven President P.O. Box 566149, MIAMI, FL, 33256
Springer Steven Director P.O. Box 566149, MIAMI, FL, 33256
Garcia-Menocal Jorge Agent 368 Minorca Ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121295 SPRINGER ROOFING ACTIVE 2020-09-17 2025-12-31 - P.O. BOX 566149, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 8801 SW 129 Street, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-07-15 8801 SW 129 Street, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-07-15 Garcia-Menocal, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 368 Minorca Ave, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13333653 0418800 1975-10-01 1950 SOUTHWEST 27 AVENUE, Miami, FL, 33125
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Emphasis N: TIP
Case Closed 1975-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6

Date of last update: 02 Apr 2025

Sources: Florida Department of State