Search icon

POOLE ROOFING & SHEET METAL CO - Florida Company Profile

Company Details

Entity Name: POOLE ROOFING & SHEET METAL CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOLE ROOFING & SHEET METAL CO 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: 25 Sep 1964 (61 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: 285400
FEI/EIN Number 591056679

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

Address: 3622 NW 42nd Terrace, GAINESVILLE, FL, 32606, US
Mail Address: P O BOX 358884, GAINESVILLE, FL, 32635, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE MICHAEL L President 3622 NW 42 TERRACE, GAINESVILLE, FL, 32606
POOLE MICHAEL L Treasurer 3622 NW 42 TERRACE, GAINESVILLE, FL, 32606
POOLE MICHAEL L Director 3622 NW 42 TERRACE, GAINESVILLE, FL, 32606
POOLE RICHARD L Vice President 2118 DIAMOND OAKS DRIVE, GARLAND, TX, 75044
POOLE RICHARD L Secretary 2118 DIAMOND OAKS DRIVE, GARLAND, TX, 75044
POOLE RICHARD L Director 2118 DIAMOND OAKS DRIVE, GARLAND, TX, 75044
POOLE MICHAEL L Agent 3622 NW 42 TERRACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 3622 NW 42nd Terrace, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-01-03 3622 NW 42nd Terrace, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2010-11-29 POOLE, MICHAEL L -
REGISTERED AGENT ADDRESS CHANGED 2010-11-29 3622 NW 42 TERRACE, GAINESVILLE, FL 32606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303989123 0419700 2002-05-23 3710 SOUTHWEST ARCHER ROAD, GAINESVILLE, FL, 32608
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-05-24
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-09-05

Related Activity

Type Referral
Activity Nr 201353976
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B11
Issuance Date 2002-09-03
Abatement Due Date 2002-09-06
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
13736376 0419700 1983-07-28 PRESS BOX UNIVERSITY OF FL, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-29
Case Closed 1983-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G04
Issuance Date 1983-08-20
Abatement Due Date 1983-08-12
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-08-09
Abatement Due Date 1983-08-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1983-08-09
Abatement Due Date 1983-08-12
Nr Instances 2
13714050 0419700 1982-05-18 6419 NEWBERRY RD, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-18
Case Closed 1982-05-21
13640370 0419700 1980-06-18 DEERHAVEN GENERATING STATION 2, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-18
Case Closed 1981-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-06-25
Abatement Due Date 1980-06-28
Current Penalty 150.0
Initial Penalty 350.0
Contest Date 1980-07-15
Final Order 1981-01-09
Nr Instances 6
13638614 0419700 1978-10-05 CORNER NORTH SOUTH RD & STADIU, Gainesville, FL, 72601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1978-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1978-10-12
Abatement Due Date 1978-10-05
Nr Instances 1
13691027 0419700 1976-07-14 HWY 441, Hague, FL, 32615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-14
Case Closed 1976-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 8
13662333 0419700 1973-09-18 710 SE 2ND STREET, Gainesville, FL, 32602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-18
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1973-10-26
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1973-10-26
Abatement Due Date 1973-11-19
Nr Instances 1
13663422 0419700 1973-06-01 601 SW 75TH STREET, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-01
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State