Search icon

HOUGH ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HOUGH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P03000114737
FEI/EIN Number 043777699

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

Address: 2642 Palm Bay Rd, PALM BAY, FL, 32905, US
Mail Address: 2642 Palm Bay Rd, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGH ALAN President 1483 PARAMOUNT AVE, PALM BAY, FL, 32909
Koether Justin M Vice President 2900 Sunset Rd, West Melbourne, FL, 32904
HILL ACCOUNTING AND TAX SERVICE Agent 314 LAURIE STREET, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 HILL ACCOUNTING AND TAX SERVICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2642 Palm Bay Rd, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2018-01-16 2642 Palm Bay Rd, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-29 314 LAURIE STREET, MELBOURNE, FL 32935 -

Court Cases

Title Case Number Docket Date Status
HOUGH ROOFING, INC. VS DON FACCIOBENE, INC. AND DIGIACINTO HOLDINGS, LLC 5D2015-2878 2015-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-57776-X

Parties

Name HOUGH ROOFING, INC.
Role Appellant
Status Active
Representations RUTH C. RHODES
Name DON FACCIOBENE, INC.
Role Appellee
Status Active
Representations Allan P. Whitehead
Name DIGIACINTO HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2017-08-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Don Facciobene, Inc.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 5/11/16 MOT GRANTED; AE 7/15/16 MOT DENIED
Docket Date 2017-07-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2016-11-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/9
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-06-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/15
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-06-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/13
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-05-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/7
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-05-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/31
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 4/25 OR DISMISSAL.
Docket Date 2016-03-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/1
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-02-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/11
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-02-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/26
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-01-15
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 2/19
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/18
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 21VOL-PAPER-1 BOX
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/8/16
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/18
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-08-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 8/24/15
On Behalf Of Don Facciobene, Inc.
Docket Date 2015-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/14/15
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ NO FURTHER
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-03-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/4
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ 15-2878 & 15-1527 SHALL TRAVEL TOGETHER & SHARE ROA
Docket Date 2015-09-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ OR TRAVEL W/ 15-1527
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-09-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-01
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of Don Facciobene, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-21
Type:
Planned
Address:
7205 WAETI DR, MELBOURNE, FL, 32940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-13
Type:
Fat/Cat
Address:
2416 LIPSCOMB ST, MELBOURNE, FL, 32901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-26
Type:
Planned
Address:
1218 E NEW HAVEN AVE, MELBOURNE, FL, 32909
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State