Search icon

SAMCO ROOF TILE, INC. - Florida Company Profile

Company Details

Entity Name: SAMCO ROOF TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMCO ROOF TILE, 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: 23 Jul 1986 (39 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J25428
FEI/EIN Number 592714321

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

Address: % ROGERS, 100 WALLACE AVE #255, SARASOTA, FL, 34237
Mail Address: % ROGERS, 100 WALLACE AVE #255, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS, ROBERT R. Vice President 100 WALLACE AVENUE, SARASOTA, FL
ROGERS, ROBERT R. Secretary 100 WALLACE AVENUE, SARASOTA, FL
ROGERS, ROBERT R. Director 100 WALLACE AVENUE, SARASOTA, FL
THOMASSEN, JOHN H. President 100 WALLACE AVENUE, SARASOTA, FL
THOMASSEN, JOHN H. Director 100 WALLACE AVENUE, SARASOTA, FL
ROGERS, ROBERT R. Agent 100 WALLACE AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-09 % ROGERS, 100 WALLACE AVE #255, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 1989-03-09 % ROGERS, 100 WALLACE AVE #255, SARASOTA, FL 34237 -
NAME CHANGE AMENDMENT 1988-04-12 SAMCO ROOF TILE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1988-03-25 100 WALLACE AVENUE, SARASOTA, FL 34237 -
REINSTATEMENT 1988-03-25 - -
REGISTERED AGENT NAME CHANGED 1988-03-25 ROGERS, ROBERT R. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101272870 0420600 1987-11-05 6105 31ST STREET EAST, BRADENTON, FL, 34203
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-11-05
Case Closed 1987-11-09
1701093 0420600 1984-07-12 6105 31ST ST E, BRADENTON, FL, 33508
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-07-12
14074108 0420600 1981-11-04 6105 31 STREET EAST, Bradenton, FL, 33505
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-04
Case Closed 1981-11-10
13990643 0420600 1977-09-07 6105 31ST STREET EAST, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1977-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-09-12
Abatement Due Date 1977-09-20
Nr Instances 1
14079479 0420600 1975-09-17 6105 31ST STREET EAST, Bradenton, FL, 33505
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1984-03-10
14079305 0420600 1975-08-22 6105 31ST STREET EAST, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1975-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1975-08-28
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-08-28
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State