Search icon

EMBICK ROOFING, INC. - Florida Company Profile

Company Details

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

EMBICK 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: 31 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000122298
FEI/EIN Number 020691047

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

Address: 2510 SW 3 AVENUE, FORT LAUDERDALE, FL, 33315
Mail Address: 2510 SW 3 AVENUE, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE ACCESS, INC. Agent -
ROCHON EVAN Chief Executive Officer 4021 PINE ISLAND RD, SUNRISE, FL, 33351
ROCHON EVAN Secretary 4021 PINE ISLAND RD, SUNRISE, FL, 33351
ROCHON EVAN Director 4021 PINE ISLAND RD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-03 2510 SW 3 AVENUE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2007-03-03 2510 SW 3 AVENUE, FORT LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018006 LAPSED COCE083881 BROWARD CTY CRT 2008-08-28 2013-10-03 $18919.17 84 LUMBER COMPANY, LP, 1019 ROUTE 519, EIGHTY-FOUR, PA 15330
J08000110735 LAPSED CO-NO-08-000084 DEERFIELD BEACH COUNTY COURT 2008-03-18 2013-04-07 $2674.24 ROBERT NIETO, 5555 N. OCEAN BLVD., 60, FORT LAUDERDALE, FL 33308
J08000031683 LAPSED 07-9854 BROWARD COUNTY 2007-12-12 2013-02-01 $5014.81 BRAD AND LESLIE GRAFF, 363 PALM BLVD, WESTON, FL 33326

Documents

Name Date
Reg. Agent Resignation 2008-10-27
Off/Dir Resignation 2007-12-03
Amendment 2007-08-29
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-21
Reg. Agent Change 2004-06-03
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310211024 0418800 2006-10-24 6750 SW 16TH ST. LAKEVIEW ESTATES SEC. 175 2B, PLANTATION, FL, 33317
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-24
Emphasis L: FALL
Case Closed 2006-11-16

Related Activity

Type Referral
Activity Nr 200687028
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-10-26
Abatement Due Date 2006-10-24
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-10-26
Abatement Due Date 2006-10-24
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State