Search icon

IGC ROOFING, INC. - Florida Company Profile

Headquarter

Company Details

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

IGC 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000088157
FEI/EIN Number 593740964

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

Address: 141 CONCORD DRIVE, SUITE 1205, CASSELBERRY, FL, 32707
Mail Address: 141 CONCORD DRIVE, SUITE 1205, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IGC ROOFING, INC., MISSISSIPPI 878901 MISSISSIPPI

Key Officers & Management

Name Role Address
GARVIN ISAAC M President 141 CONCORD DRIVE, SUITE 1205, CASSELBERRY, FL, 32707
GARVIN GERALD D Vice President 141 CONCORD DRIVE, SUITE 1205, CASSELBERRY, FL, 32707
GARVIN ISAAC M Agent 141 CONCORD DRIVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 141 CONCORD DRIVE, SUITE 1205, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2008-04-11 GARVIN, ISAAC M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 141 CONCORD DRIVE, SUITE 1205, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2008-04-11 141 CONCORD DRIVE, SUITE 1205, CASSELBERRY, FL 32707 -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000122439 LAPSED 05-SC-889 ORANGE COUNTY COURT 2005-06-01 2010-08-15 $1,775.00 ROBERT E. POTTS, 5535 BROOKLINE DRIVE, ORLANDO, FL 32819

Court Cases

Title Case Number Docket Date Status
OSCEOLA BROWNSTONES CONDOMINIUM ASSOCIATION, INC. VS ANDREW CONSTRUCTION SERVICES, L.L.C., ET AL. 5D2017-1686 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014CA-011112-O

Parties

Name OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Role Appellant
Status Active
Representations CHRISTOPHER J. WEISS, Joseph T. Eagleton, Steven L. Brannock
Name IGC ROOFING, INC.
Role Appellee
Status Active
Name ATLANTIC CONTRACTORS, INC.
Role Appellee
Status Active
Name SAINT-GOBAIN CORPORATION
Role Appellee
Status Active
Name CERTAINTEED CORPORATION
Role Appellee
Status Active
Name DEW GLASS, INC.
Role Appellee
Status Active
Name FRAME PRO CARPENTRY, INC.
Role Appellee
Status Active
Name J.A. CROSON LLC
Role Appellee
Status Active
Name ADVANCED STAIR AND RAIL, INC.
Role Appellee
Status Active
Name OSCEOLA BROWNSTONES, LLC
Role Appellee
Status Active
Name FRANK HAMOUI
Role Appellee
Status Active
Name ANDREW CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Representations CHARLES W. SELL, Beverly A. Pohl, David Harrigan, Barbara Maria Viota-Sawisch, Adam Craig Herman, Jeremy T. Springhart, Douglas Wall, DOUGLAS D. UNDERWOOD, Christina Bredahl Gierke, NATALIE PETERS CHAPPEL, Jeffrey M. Paskert
Name PHILIP C. RAMPY
Role Appellee
Status Active
Name SHAW CONTRACT FLOORING SERVICES, INC.
Role Appellee
Status Active
Name URBAN STUDIO ARCHITECTS, INC.
Role Appellee
Status Active
Name CRAIG T. USTLER
Role Appellee
Status Active
Name RAB PAINTING CORP.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/16
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/4
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/9
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/29
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1658 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/23/17
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA STEVEN L BRANNOCK 0319651
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-20
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-06-20
Type Mediation
Subtype Other
Description Other ~ JOINT MOT TO APPOINT MEDIATOR OR ALTERNATIVELY HOLD CASE IN ABEYANCE AE BEVERLY A. POHL 907250
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-06-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEVEN L. BRANNOCK 0319651
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESPONSE W/I 10 DYS.
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BEVERLY A. POHL 907250
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-11-06
ANNUAL REPORT 2002-04-21
Domestic Profit 2001-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312152556 0418800 2009-01-13 14555 SW 2ND ST., PEMBROKE PINES, FL, 33027
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2009-01-14

Related Activity

Type Inspection
Activity Nr 312147804
312147804 0418800 2008-07-09 14555 SW 2ND ST., PEMBROKE PINES, FL, 33027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-09
Emphasis L: FALL
Case Closed 2016-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-07-17
Abatement Due Date 2008-07-22
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-07-17
Abatement Due Date 2008-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
306293515 0420600 2003-02-17 10837 WINDSOR WALK DR, ORLANDO, FL, 32837
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-17
Emphasis L: FALL
Case Closed 2004-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-03-11
Abatement Due Date 2003-03-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State