Search icon

WEATHERTIGHT ROOFING, INC. - Florida Company Profile

Company Details

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

WEATHERTIGHT 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: 26 Jun 2001 (24 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: P01000063652
FEI/EIN Number 223823272

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

Address: 1255 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL, 33304
Mail Address: 1255 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBUTO STEPHEN President 1255 N. FLAGLER DR., FORT LAUDERDALE, FL, 33304
BABUTO STEPHEN Agent 1255 N. FLAGLER DR., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-01-16 BABUTO, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 1255 N. FLAGLER DR., FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 1255 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2003-06-09 1255 NORTH FLAGLER DRIVE, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2002-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000305046 LAPSED 1000000412841 BROWARD 2013-02-04 2023-02-06 $ 799.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000999418 LAPSED 11-019249 (08) 17TH JUD CIR BROWARD CIR CT 2012-04-19 2018-05-28 $28556.38 RONALD C. FOX, 6815 ALLEGRE COURT, BOCA RATON, FL 33433
J11000771779 LAPSED 1000000240871 BROWARD 2011-11-17 2021-11-23 $ 635.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000653946 LAPSED 09-42365(05) CIRCUIT COURT BROWARD COUNTY 2010-06-09 2015-06-10 $46,004.65 STEEL FABRICATORS LLC, 721 N. E. 44TH STREET, FORT LAUDERDALE, FL 33334
J10000639234 LAPSED CONO 09-08150 BROWARD COUNTY COURT 2010-04-15 2015-06-08 $10,187.14 CURTCO MEDIA LLC C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33486
J09000741529 TERMINATED 1000000097369 45777 1522 2008-10-29 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000799782 TERMINATED 1000000097369 45777 1522 2008-10-29 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000859735 TERMINATED 1000000097369 45777 1522 2008-10-29 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000917418 TERMINATED 1000000097369 45777 1522 2008-10-29 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000409002 ACTIVE 1000000097369 45777 1522 2008-10-29 2029-01-28 $ 2,146.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311090047 0418800 2008-03-14 777 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-14
Emphasis L: FALL
Case Closed 2014-05-08

Related Activity

Type Complaint
Activity Nr 206137572
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Current Penalty 334.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Current Penalty 333.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 2008-04-22
Abatement Due Date 2008-05-02
Current Penalty 333.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
308409028 0418800 2005-08-24 5151 NORTH SR A1A, INDIAN RIVER SHORES, FL, 32963
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-08-25
Emphasis L: FALL
Case Closed 2012-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-09-08
Abatement Due Date 2005-09-13
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 4
Gravity 10

Date of last update: 01 May 2025

Sources: Florida Department of State