Search icon

RESILIENT ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESILIENT ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESILIENT 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: 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000084820
FEI/EIN Number 593669602

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

Address: 400 COMMERCE WAY, #128, LONGWOOD, FL, 32750
Mail Address: 400 COMMERCE WAY, #128, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVINE DARRIN C President 3314 SUNSET RIDGE CT, LONGWOOD,, FL, 32779
LAVINE DARRIN C Director 3314 SUNSET RIDGE CT, LONGWOOD,, FL, 32779
OLARTE-LAVINE LINA Vice President 3314 SUNSET RIDGE CT, LONGWOOD, FL, 32779
OLARTE-LAVINE LINA Treasurer 3314 SUNSET RIDGE CT, LONGWOOD, FL, 32779
OLARTE-LAVINE LINA Secretary 3314 SUNSET RIDGE CT, LONGWOOD, FL, 32779
LAVINE DARRIN Agent 400 COMMERCE WAY # 128, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 LAVINE, DARRIN -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 400 COMMERCE WAY # 128, LONGWOOD, FL 32750 -
AMENDMENT 2008-06-11 - -
CANCEL ADM DISS/REV 2004-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-22 400 COMMERCE WAY, #128, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2004-10-22 400 COMMERCE WAY, #128, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000002203 LAPSED 13-SC-748-19-2 SEMINOLE COUNTY 2014-01-06 2019-01-06 $3230.25 COLE, SCOTT & KISSANE, P.A., 9150 S DADELAND BOULEVARD, 1400, MIAMI, FL 33156
J13001714931 LAPSED 2011-CA-001152-15G SEMINOLE COUNTY CIRCUIT COURT 2013-10-22 2018-12-11 $349,030.67 FIFTH THIRD BANK, 1880 HALL ROAD, 2ND FLOOR, CLINTON TOWNSHIP, MI 48038
J13001022590 TERMINATED 1000000498770 SEMINOLE 2013-04-26 2023-05-29 $ 1,865.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000111923 LAPSED 1000000379071 SEMINOLE 2012-11-30 2023-01-16 $ 2,314.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000720717 LAPSED 12-CA-1061-15-K 18TH JUDICIAL, SEMINOLE CO. 2012-10-11 2017-10-25 $510,476.33 PNC BANK, NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO, RBC BANK (USA), 134 NORTH CHURCH STREET, T2-URMS-01-8, ROCKY MOUNT, NC 27804

Court Cases

Title Case Number Docket Date Status
RESILIENT ROOFING, INC., DARRIN LAVINE, ET AL. VS FIFTH THIRD BANK 5D2013-4070 2013-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-001152-15G

Parties

Name Darrin C. Lavine
Role Appellant
Status Active
Name LINA OLARTE-LAVINE
Role Appellant
Status Active
Name RESILIENT ROOFING, INC.
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name FIFTH THIRD BANK
Role Appellee
Status Active
Representations VICTORIA D. CRITCHLOW, Cheryl J. Lister, TIMOTHY A. ANDREU
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIFTH THIRD BANK
Docket Date 2014-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIFTH THIRD BANK
Docket Date 2014-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ APPEAL SHALL PROCEED AS TO RESILIENT ROOFING, INC.
Docket Date 2014-06-16
Type Response
Subtype Response
Description RESPONSE ~ PER 6/6ORDER
On Behalf Of RESILIENT ROOFING, INC
Docket Date 2014-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/11 MOT FOR EOT TO FILE ANS BRF IS HELD IN ABEYANCE PENDING RESPONSE TO COURT'S 6/6 ORDER
Docket Date 2014-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIFTH THIRD BANK
Docket Date 2014-06-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS WHY APPEAL SHOULD PROCEED AS TO RESILIENT ROOFING INC
Docket Date 2014-06-05
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AE Timothy A. Andreu 0443778
Docket Date 2014-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - E-FILED (42 PAGES)
Docket Date 2014-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FIFTH THIRD BANK
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FIFTH THIRD BANK
Docket Date 2014-04-15
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2014-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RESILIENT ROOFING, INC
Docket Date 2014-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RESILIENT ROOFING, INC
Docket Date 2014-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RESILIENT ROOFING, INC
Docket Date 2014-04-03
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 4/11/14
On Behalf Of RESILIENT ROOFING, INC
Docket Date 2014-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - E-FILED (253 PAGES)
Docket Date 2014-03-17
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 4/3/14
On Behalf Of RESILIENT ROOFING, INC
Docket Date 2014-02-14
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 3/20/14
On Behalf Of RESILIENT ROOFING, INC
Docket Date 2013-12-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-12-09
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of FIFTH THIRD BANK
Docket Date 2013-11-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-11-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/7/13
On Behalf Of RESILIENT ROOFING, INC

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
Amendment 2008-06-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-10-22
ANNUAL REPORT 2003-05-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-29
Type:
Planned
Address:
5725 US HWY 19, NEW PORT RICHEY, FL, 34652
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State