Search icon

GOLD SEAL ROOFING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GOLD SEAL ROOFING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD SEAL ROOFING & CONSTRUCTION, 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 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000041633
FEI/EIN Number 300167539

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

Address: 5400 E. DIANA STREET, TAMPA, FL, 33610
Mail Address: 5400 E. DIANA STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON DONALD G President 5400 E. DIANA STREET, TAMPA, FL, 33610
FERGUSON DONALD Agent 5400 E. DIANA STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-11 FERGUSON, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 5400 E. DIANA STREET, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 5400 E. DIANA STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2005-02-21 5400 E. DIANA STREET, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000447943 LAPSED 50 2007 CA 034594 XXXX MB (AO) PALM BEACH COUNTY CIVIL 2010-02-24 2015-03-29 $207,373.40 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2010-03-28
Reg. Agent Change 2010-03-11
Off/Dir Resignation 2009-10-19
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313989683 0420600 2009-11-17 5419 VILLAGE MARKET DR, WESLEY CHAPEL, FL, 33544
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2009-11-17
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL
Case Closed 2013-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-12-22
Abatement Due Date 2010-01-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 2009-12-22
Abatement Due Date 2009-12-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2009-12-22
Abatement Due Date 2010-01-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-12-22
Abatement Due Date 2009-12-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State