Entity Name: | ROLL PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROLL PLUMBING, 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 Sep 1979 (46 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 636046 |
FEI/EIN Number |
591939482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Village Square Crossing, STE 318, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 401 12Th St S, Suite 1806, Arlington, VA, 22202, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY STEVEN M | Chief Executive Officer | 1101 SEAFARER CIR., JUPITER, FL, 33477 |
Zane Jeffery | Agent | 7108 Fair Dr, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-08 | 800 Village Square Crossing, STE 318, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-08 | Zane, Jeffery | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-08 | 7108 Fair Dr, STE. 150, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2016-07-08 | 800 Village Square Crossing, STE 318, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 2014-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000932361 | ACTIVE | 1000000301860 | PALM BEACH | 2012-10-09 | 2032-12-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-02-26 |
Reinstatement | 2014-07-02 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101164721 | 0418800 | 1987-12-18 | 9406 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901085753 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 A02 |
Issuance Date | 1988-01-11 |
Abatement Due Date | 1988-01-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1988-01-11 |
Abatement Due Date | 1988-01-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260405 G02 IV |
Issuance Date | 1988-01-11 |
Abatement Due Date | 1988-01-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State