Search icon

THERMA-SEAL ROOFS, INC. - Florida Company Profile

Company Details

Entity Name: THERMA-SEAL ROOFS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMA-SEAL ROOFS, 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: 29 Jul 1982 (43 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F92546
FEI/EIN Number 592368640

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

Address: 1333 53RD STREET, WEST PALM BEACH, FL, 33407
Mail Address: 3425 SOUTH 98th ln, TOLLESON, AZ, 85353, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS ANTHONY President 3425 SOUTH 98th ln, TOLLESON, AZ, 85353
RICHARDSON DAVID Treasurer 3425 SOUTH 98th ln, TOLLESON, AZ, 85353
HUTCHINGS MICHAEL Vice President 3425 SOUTH 98th ln, TOLLESON, AZ, 85353
MADRIGALES ROSALINA Secretary 3425 SOUTH 98th ln, TOLLESON, AZ, 85353
HUTCHINGS MICHAEL Agent 1333 53RD STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-10-05 1333 53RD STREET, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 HUTCHINGS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 1333 53RD STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 1333 53RD STREET, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 1999-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015950 LAPSED 2003CA00175 PALM BEACH COUNTY COURT 2004-05-21 2009-06-25 $61277.67 AMERICAN ALLIANCE INSURANCE COMPANY, 580 WALNUT STREET, CINCINNATI, OH 45202-3180
J03000132243 LAPSED CA 03-00359 AN PALM BEACH COUNTY CIRCUIT COUR 2003-03-27 2008-04-10 $104,393.39 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC D/B/A A, 5100-B NW 9TH AVE., FT. LAUDERDALE, FL 33309-3116

Documents

Name Date
REINSTATEMENT 2015-10-05
Reg. Agent Change 2004-03-08
Reg. Agent Resignation 2004-03-08
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-01-20
REINSTATEMENT 1999-10-14
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110142130 0418800 1991-03-14 21637 SR 7, BOCA RATON, FL, 33428
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-19
Case Closed 1991-06-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260153 G
Issuance Date 1991-05-24
Abatement Due Date 1991-05-27
Current Penalty 275.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260153 K02
Issuance Date 1991-05-24
Abatement Due Date 1991-05-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State