Search icon

PRECISION ROOF SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION ROOF SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION ROOF SYSTEMS, 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: 06 Feb 1976 (49 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 496275
FEI/EIN Number 591645211

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

Address: 5061 SW 26TH ST., FT. LAUDERDALE, FL, 33312
Mail Address: 5061 SW 26TH ST., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSON, SAMUEL T. President 3500 STATE RD. 7, LAUDERDALE LAKES, FL
HENSON, SAMUEL T. Director 3500 STATE RD. 7, LAUDERDALE LAKES, FL
SCHULTZ, H. MICHAEL Vice President EAST RIVER DR., MARGATE, FL
SUMNER, JEFF Secretary 22736 SLEEPY BROOK LANE, BOCA RATON, FL
SUMNER, JEFF Treasurer 22736 SLEEPY BROOK LANE, BOCA RATON, FL
HENSON, SAMUEL T. Agent 3500 STATE ROAD 7, LAUDERDALE LAKES FL, 33319

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 1981-12-15 5061 SW 26TH ST., FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1981-12-15 5061 SW 26TH ST., FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 1980-03-18 3500 STATE ROAD 7, SUITE 290, LAUDERDALE LAKES FL 33319 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13462098 0418800 1979-04-02 5061 SW 36TH ST, Fort Lauderdale, FL, 33314
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-02
Case Closed 1979-04-19
13462049 0418800 1979-03-07 5061 SW 36TH ST, Fort Lauderdale, FL, 33314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1979-04-19

Related Activity

Type Complaint
Activity Nr 320854748

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-03-14
Abatement Due Date 1979-03-17
Nr Instances 3
Citation ID 02001B
Citaton Type Other
Standard Cited 19100213 H05
Issuance Date 1979-03-14
Abatement Due Date 1979-03-28
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 037008
Issuance Date 1979-03-14
Abatement Due Date 1979-03-21
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State