Search icon

SUNCOAST ROOFERS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST ROOFERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST ROOFERS SUPPLY, 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: 02 Apr 1975 (50 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 473418
FEI/EIN Number 591583243

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

Address: 14212 N. NEBRASKA AVE, TAMPA, FL, 33613, US
Mail Address: 14212 N. NEBRASKA AVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER CURT President 14212 N. NEBRASKA AVE, TAMPA, FL, 33613
GREGORY ROWLAND E Vice President 14212 N. NEBRASKA AVE, TAMPA, FL, 33613
TAMAYO WILLIAM Secretary 14212 N. NEBRASKA AVE, TAMPA, FL, 33613
TAMAYO WILLIAM Treasurer 14212 N. NEBRASKA AVE, TAMPA, FL, 33613
BONANNO ROBERT H Agent 14212 N. NEBRASKA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-03 14212 N. NEBRASKA AVE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 14212 N. NEBRASKA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2007-11-14 14212 N. NEBRASKA AVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2007-08-01 BONANNO, ROBERT HESQ. -
MERGER 2001-05-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000036995
AMENDMENT 1995-03-30 - -
EVENT CONVERTED TO NOTES 1992-06-30 - -

Documents

Name Date
ANNUAL REPORT 2007-12-03
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23
Merger 2001-05-24
ANNUAL REPORT 2001-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-19
Type:
Complaint
Address:
1926 72ND DRIVE EAST, SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-21
Type:
Planned
Address:
149 BUTLER COVE, PANAMA CITY BEACH, FL, 32407
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-14
Type:
Planned
Address:
139 SANCTUARY DRIVE LOT 128 - DURBIN CROSSING, SAINT JOHNS, FL, 32259
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-03
Type:
Referral
Address:
402 CACTUS ROAD, SEFFNER, FL, 33583
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-19
Type:
Complaint
Address:
10673 CROSS CREEK BLVD, TAMPA, FL, 33677
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 May 2025

Sources: Florida Department of State