Search icon

DAVID LEE ROOFING & SHEETMETAL, INC. - Florida Company Profile

Company Details

Entity Name: DAVID LEE ROOFING & SHEETMETAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID LEE ROOFING & SHEETMETAL, 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: 28 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000043121
FEI/EIN Number 651005935

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

Address: 90775 Old Highway UNIT 7, TAVERNIER, FL, 33070, US
Mail Address: 90775 Old Highway UNIT 7, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE NICK President 90775 OLD HIGHWAY UNIT 7, TAVERNIER, FL, 33070
LEE NICK Agent 90775 Old Highway UNIT 7, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-06-06 - -
REGISTERED AGENT NAME CHANGED 2016-06-06 LEE, NICK -
CHANGE OF MAILING ADDRESS 2016-06-06 90775 Old Highway UNIT 7, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 90775 Old Highway UNIT 7, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 90775 Old Highway UNIT 7, TAVERNIER, FL 33070 -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138352 ACTIVE 1000000636303 MONROE 2014-07-28 2034-12-17 $ 6,249.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000065204 TERMINATED 1000000242406 MONROE 2012-01-05 2032-02-01 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000196967 LAPSED 11-CC-00992-H 13TH JUD CIRT HILLSBOROUGH CTY 2011-12-20 2017-03-16 $13,152.77 JGA BEACON, 1841 MASSARO BLVD., TAMPA, FL 33619
J11000536792 LAPSED 11-2414 DIVISION A HILLSBOROUGH COUNTY 2011-08-02 2016-08-22 $66,445.38 PHOENIX LIQUIDATION, INC., PHOENIX SALES, 1801 N. 52ND STREET, TAMPA, FL. 33619
J10000680832 LAPSED 16-2009-CA-017703 CIR CRT 4TH JUDI CIR DUVAL 2010-06-02 2015-07-02 $12325.72 METAL SALES MANUFACTORING CORPORATION, 7110 STUART AVENUE, JACKSONVILLE, FL 32254
J09002226263 LAPSED 09-72312-CA-03 MIAMI-DADE, 11TH CIRCUIT COURT 2009-12-01 2014-12-01 $52,313.63 VALUE METAL CORPORATION, 426 NW 9TH AVENUE, HOMESTEAD, FL 33033

Documents

Name Date
Amendment 2016-06-06
ANNUAL REPORT 2015-09-01
REINSTATEMENT 2014-04-25
ANNUAL REPORT 2012-09-27
REINSTATEMENT 2011-11-02
DM# 05235-C 2011-07-21
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-04-02
Amendment 2008-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312146723 0418800 2008-05-21 1126 EMMA STREET, BLDG #1, KEY WEST, FL, 33040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-21
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2008-07-17
Abatement Due Date 2008-08-12
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-07-17
Abatement Due Date 2008-07-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2008-07-17
Abatement Due Date 2008-07-29
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-07-17
Abatement Due Date 2008-07-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-07-17
Abatement Due Date 2008-07-29
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
305503278 0418800 2002-11-12 318 N DRIVE, ISLAMORADA, FL, 33070
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-11-13
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2003-12-09

Related Activity

Type Accident
Activity Nr 100675412

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-02-05
Abatement Due Date 2003-02-11
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-02-05
Abatement Due Date 2003-02-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State