Search icon

PALM COAST ROOFING, INC. - Florida Company Profile

Company Details

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

PALM COAST 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: 25 Apr 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000041907
FEI/EIN Number 651092548

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

Address: 8475 CAROLINA ST, SARASOTA, FL, 34243
Mail Address: PO BOX 1480, TALLERAST, FL, 34270
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ALLEN J President 4917 35TH CT. EAST, BRADENTON, FL, 34203
TAYLOR ALLEN J Director 4917 35TH CT. EAST, BRADENTON, FL, 34203
TRUELOVE DEWEY W Secretary 527 OAKFORD ROAD, SARASOTA, FL, 34240
TRUELOVE DEWEY W Director 527 OAKFORD ROAD, SARASOTA, FL, 34240
TAYLOR LASONJA Vice President 4917 35 CT E, BRADENTON, FL, 34203
TAYLOR ALLEN Agent 4917 35 CT E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 8475 CAROLINA ST, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2002-05-24 8475 CAROLINA ST, SARASOTA, FL 34243 -
AMENDMENT 2001-11-19 - -
AMENDMENT 2001-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002553 LAPSED 05-13584-CA-11 MIAMI-DADE CIR CRT 2006-01-03 2011-02-20 $28839.81 GULFSIDE SUPPLY, INC., 1451 CHANNELSIDE RD, TAMPA, FL 33605
J05900012492 LAPSED 2004 CA 11138 NC SARASOTA CTY CRT CIR CIV 2005-03-02 2010-07-18 $51534.04 AMERICAN BUILDERS AND CONTRACTORS SUPPLY CO., INC., 5100 B NORTHWEST 9TH AVENUE, FORT LAUDERDALE, FL 33309-3116

Documents

Name Date
ANNUAL REPORT 2002-05-24
Amendment 2001-11-19
Amendment 2001-06-13
Domestic Profit 2001-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305226185 0420600 2002-06-24 1300 WEST 3RD ST., BRADENTON, FL, 34205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-06-24
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2002-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
108992116 0418800 1991-10-29 6605 N. AIRPORT RD., NAPLES, FL, 33942
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-10-31
Case Closed 1991-11-21

Related Activity

Type Complaint
Activity Nr 73792178
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State