Search icon

STEPHEN M. RENDE ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN M. RENDE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN M. RENDE ROOFING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 1993 (32 years ago)
Document Number: M81409
FEI/EIN Number 592890698

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

Address: 422 River Road East, Plains, MT, 59859, US
Mail Address: PO Box 303, Paradise, MT, 59856, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDE STEPHEN M President 422 River Road East, Plains, MT, 59859
RENDE, STEPHEN M. Agent 422 River Road East, Plains, FL, 59859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 422 River Road East, Plains, MT 59859 -
CHANGE OF MAILING ADDRESS 2021-02-03 422 River Road East, Plains, MT 59859 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 422 River Road East, Plains, FL 59859 -
REINSTATEMENT 1993-04-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1988-06-14 RENDE, STEPHEN M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000167829 LAPSED 2015-CA-000489 CIRCUIT COURT, 7TH JUDICIAL CI 2016-03-09 2021-03-10 $28,892.50 L&W SUPPLY CORPORATION, 550 W ADAMS STREET, CHICAGO, IL 60661

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
Off/Dir Resignation 2020-07-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315478743 0419700 2011-07-29 5000 PALM COAST PKWAY, PALM COAST, FL, 32137
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-07-29
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2011-08-15

Related Activity

Type Referral
Activity Nr 201359668
Safety Yes
110096856 0419700 1994-11-22 917 EAGLE DRIVE, ST. AUGUSTINE, FL, 32086
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-23
Case Closed 1995-02-02

Related Activity

Type Referral
Activity Nr 901950782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-11-30
Abatement Due Date 1994-12-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-11-30
Abatement Due Date 1994-12-05
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-11-30
Abatement Due Date 1995-01-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State