Search icon

ROOF SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-13101 25

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314268814 0418800 2011-01-12 1650 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-12
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-02-28

Violation Items

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