Search icon

MARSHALL ROOFING, INC. - Florida Company Profile

Company Details

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

MARSHALL 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: 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: 08 Apr 1975 (50 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 474061
FEI/EIN Number 591629089

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

Address: 6640 N.W. 17TH AVENUE, FT. LAUDERDALE, FL, 33309
Mail Address: 6640 N.W. 17TH AVENUE, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL,ROBERT President 6640 NW 17TH AVENUE, FORT LAUDERDALE, FL
MARSHALL ROBERT Agent 6640 N.W. 17TH AVENUE, FT. LAUDERDALE, FL, 33309
MARSHALL,ROBERT Director 6640 NW 17TH AVENUE, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF MAILING ADDRESS 1991-12-26 6640 N.W. 17TH AVENUE, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1991-12-26 6640 N.W. 17TH AVENUE, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 1991-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-26 6640 N.W. 17TH AVENUE, FT. LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13444773 0418800 1978-12-11 1051 NW 54 ST, Fort Lauderdale, FL, 33309
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-11
Case Closed 1978-12-12
13444633 0418800 1978-11-02 1051 NW 54 ST, Fort Lauderdale, FL, 33309
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-02
Case Closed 1978-12-12
13444641 0418800 1978-11-02 135/136C SAXONY TERRACE, Delray Beach, FL, 33446
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-02
Case Closed 1978-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-11-06
Abatement Due Date 1978-11-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-11-06
Abatement Due Date 1978-11-02
Nr Instances 1
13393848 0418800 1978-09-20 17800 ATLANTIC BLVD, Miami Beach, FL, 33160
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-09-22
Case Closed 1978-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-09-29
Abatement Due Date 1978-10-01
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 F01
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 1
13393855 0418800 1978-09-20 1051 NW 54 ST, Fort Lauderdale, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-12-12

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-09-26
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-09-26
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-09-26
Abatement Due Date 1978-10-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C03 I
Issuance Date 1978-09-26
Abatement Due Date 1978-10-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-26
Abatement Due Date 1978-10-27
Nr Instances 1
FTA Issuance Date 1978-10-27
FTA Current Penalty 480.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-09-26
Abatement Due Date 1978-10-27
Nr Instances 2
FTA Issuance Date 1978-10-27
FTA Current Penalty 480.0

Date of last update: 01 Apr 2025

Sources: Florida Department of State