Entity Name: | ROOF SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROOF SERVICES, 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: | 09 Apr 2001 (24 years ago) |
Date of dissolution: | 02 Jul 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 02 Jul 2022 (3 years ago) |
Document Number: | P01000037319 |
FEI/EIN Number |
651092041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15233 sw 141 st, Miami, FL, 33196, US |
Mail Address: | 15233 sw 141 st, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monzon Sandro | President | 15233 sw 141 st, Miami, FL, 33196 |
Monzon Sandra L | Vp | 15233 sw 141 st, Miami, FL, 33196 |
Sandra Monzon L | Agent | 15233 sw 141 st, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 15233 sw 141 st, Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-02 | 15233 sw 141 st, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2016-12-02 | 15233 sw 141 st, Miami, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | Sandra, Monzon L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000193907 | ACTIVE | 1000000257303 | BROWARD | 2012-03-09 | 2032-03-14 | $ 20,331.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PORT MARINA CONDO. ASSOC., INC. VS ROOF SERVICES, INC., etc., et al. | 4D2012-3693 | 2012-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE PORT MARINA CONDOMINIUM |
Role | Appellant |
Status | Active |
Representations | Robin Felicity Hazel, JENNIFER NICHOLS WALKER |
Name | ROOF SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | STEVE SIEGFRIED, D. FRANK WRIGHT, ROBERT A. CRABHILL, H. Randal Brennan |
Name | BEST ROOFING, EVERGLADES, LLC |
Role | Appellee |
Status | Active |
Name | BUILDING MATERIALS CORPORATION |
Role | Appellee |
Status | Active |
Name | GAF MATERIALS CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-10-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2013-09-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-09-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-09-04 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ Further Proceedings |
Docket Date | 2013-05-08 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2013-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1) ONE VOLUME -- NO CD REQUIRED (#3 OF 3) |
Docket Date | 2013-02-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED) |
Docket Date | 2013-02-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) |
On Behalf Of | THE PORT MARINA CONDOMINIUM |
Docket Date | 2013-01-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) (BUILDING MATERIALS CORP) |
On Behalf Of | ROOF SERVICES, INC. |
Docket Date | 2013-01-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE H. Randall Brennan |
Docket Date | 2012-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ TO 1/18/13 |
Docket Date | 2012-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | ROOF SERVICES, INC. |
Docket Date | 2012-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) *e* |
On Behalf Of | THE PORT MARINA CONDOMINIUM |
Docket Date | 2012-11-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Robin F. Hazel 843881 |
Docket Date | 2012-10-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ ("NOTICE OF FILING") |
Docket Date | 2012-10-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil |
Docket Date | 2012-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THE PORT MARINA CONDOMINIUM |
Docket Date | 2012-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2016-12-02 |
Reg. Agent Change | 2013-12-09 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-24 |
Reg. Agent Change | 2008-07-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314268814 | 0418800 | 2011-01-12 | 1650 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2011-02-09 |
Abatement Due Date | 2011-02-21 |
Current Penalty | 1785.0 |
Initial Penalty | 2975.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State