Search icon

ORBITS ROOF TILE INC - Florida Company Profile

Company Details

Entity Name: ORBITS ROOF TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORBITS ROOF TILE 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: 13 Jun 1973 (52 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 428244
FEI/EIN Number 591460381

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

Address: 1735 MYRTLE ST., SARASOTA, FL, 34234
Mail Address: 1735 MYRTLE ST., SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORBITS, KENNETH Vice President 1735 MYRTLE STREET, SARASOTA, FL
MCGRAW, JACK Secretary 1735 MYRTLE STREET, SARASOTA, FL
MCGRAW, JACK Treasurer 1735 MYRTLE STREET, SARASOTA, FL
JACKSON, HENRY Agent 1735 MYRTLE ST, SARASOTA, FL, 34234
JACKSON, HENRY President 1735 MYRTLE ST, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-20 1735 MYRTLE ST., SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 1988-07-20 1735 MYRTLE ST., SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-20 1735 MYRTLE ST, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 1985-06-13 JACKSON, HENRY -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13970900 0420600 1982-01-27 1735 MYRTLE ST, Sarasota, FL, 33580
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-27
Case Closed 1982-02-02
13988688 0420600 1979-10-02 1735 MYRTLE ST, Sarasota, FL, 33580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-02
Case Closed 1979-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-10-09
Abatement Due Date 1979-10-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-10-09
Abatement Due Date 1979-10-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-10-09
Abatement Due Date 1979-10-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-10-09
Abatement Due Date 1979-10-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-10-09
Abatement Due Date 1979-10-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-10-09
Abatement Due Date 1979-10-12
Nr Instances 1
14022123 0420600 1976-11-12 1735 MYRTLE ST, Sarasota, FL, 33580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-12
Case Closed 1976-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 C02 IB
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1976-11-17
Abatement Due Date 1976-11-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-11-17
Abatement Due Date 1976-12-10
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State