Search icon

FRANK'S ROOFING & SPRAYING, INC. - Florida Company Profile

Company Details

Entity Name: FRANK'S ROOFING & SPRAYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK'S ROOFING & SPRAYING, 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 May 1984 (41 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: H01690
FEI/EIN Number 592384290

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

Address: 1305 JACKS LANE, FT DENAUD, FL, 33935, US
Mail Address: 1305 JACKS LANE, FT DENAUD, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMPIER CHARLES A President 13828 PALM BEACH BLVD, FORT MYERS, FL, 33905
DAMPIER AMIELEE V Vice President 13828 PALM BEACH BLVD, FORT MYERS, FL, 33905
DAMPIER AMIELEE V Treasurer 13828 PALM BEACH BLVD, FORT MYERS, FL, 33905
DAMPIER AMIELEE V Secretary 13828 PALM BEACH BLVD, FORT MYERS, FL, 33905
DAMPIER CHARLES Agent 13828 PALM BEACH BLVD, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 1305 JACKS LANE, FT DENAUD, FL 33935 -
CHANGE OF MAILING ADDRESS 2022-05-11 1305 JACKS LANE, FT DENAUD, FL 33935 -
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-11 13828 PALM BEACH BLVD, FT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2018-06-11 DAMPIER, CHARLES -
NAME CHANGE AMENDMENT 2006-07-19 FRANK'S ROOFING & SPRAYING, INC. -
AMENDMENT AND NAME CHANGE 2006-05-26 FRANK'S ROOFING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000208340 ACTIVE 2018-CA-000072 20TH JUDICIAL CIRCUIT LEE CO. 2021-11-30 2027-05-02 $10.020.60 MARILYN SKIDELSKY AND SHELDON SKIDELSKY, 2225 SW 28TH PLACE, CAPE CORAL, FL 33904

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
Reg. Agent Change 2018-06-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315977355 0420600 2011-09-01 622& 626 NE 13TH COURT, CAPE CORAL, FL, 33990
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-01
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2011-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 2011-09-13
Abatement Due Date 2011-09-19
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-09-13
Abatement Due Date 2011-10-01
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State