Search icon

DR.GOODROOF, INC.

Company Details

Entity Name: DR.GOODROOF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000138635
FEI/EIN Number 200420334
Address: 5702 BASSWOOD COURT, FORT MYERS, FL, 33919, US
Mail Address: 5702 BASSWOOD COURT, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCLELLAN IAN Agent 5702 BASSWOOD COURT, FORT MYERS, FL, 33919

President

Name Role Address
MCLELLAN IAN President 5702 BASSWOOD COURT, FORT MYERS, FL, 33919

Secretary

Name Role Address
MCLELLAN IAN Secretary 5702 BASSWOOD COURT, FORT MYERS, FL, 33919

Treasurer

Name Role Address
MCLELLAN IAN Treasurer 5702 BASSWOOD COURT, FORT MYERS, FL, 33919

Vice President

Name Role Address
MCLELLAN KATHERINE E Vice President 5702 BASSWOOD COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 5702 BASSWOOD COURT, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 5702 BASSWOOD COURT, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2015-11-04 5702 BASSWOOD COURT, FORT MYERS, FL 33919 No data
NAME CHANGE AMENDMENT 2004-01-08 DR.GOODROOF, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000028377 LAPSED 15-CA-1371 20TH JUDICIAL CIRCUIT COURT 2016-01-05 2021-01-20 $2,787.50 DAN'S CUSTOM SHEET METAL, INC., 5700 WASHINGTON STREET, NAPLES, FL 34109
J15001160734 LAPSED 15-3654-CI-13 6TH JUDICIAL, PINELLAS CO. 2015-12-15 2020-12-31 $167,691.38 GULFEAGLE SUPPLY, 2900 E. 7TH AVENUE, TAMPA, FL 33605
J15000956942 LAPSED 15 4269 CI 11 6TH JUD CIR. PINELLAS CO. 2015-09-29 2020-10-19 $91,460.38 ROOFING SUPPLY FROUP-TAMPA, LLC, 8501 SABAL INDUSTRIAL BLVD, TAMPA, FLORIDA 33619
J15000937835 LAPSED 15-CA-1371 20TH JUDICIAL CIRCUIT COURT 2015-09-22 2020-10-08 $24,633.97 DAN'S CUSTOM SHEET METAL, INC., 5700 WASHINGTON STREET, NAPLES, FL 34109
J15000925541 LAPSED 15-CA-001644 CIR CT 20TH JUD CIR LEE CNTY 2015-09-21 2020-10-02 $34,339.00 AMERICAN CEMENT COMPANY, LLC, P.O. BOX 445, SUMTERVILLE, FL 33585

Court Cases

Title Case Number Docket Date Status
MARIO J. LOPEZ, M. D. AND RAIDA LOPEZ VS HAVEN BUILDERS, INC. 2D2016-2292 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-006114-CA

Parties

Name RAIDA LOPEZ
Role Appellant
Status Active
Name MARIO J. LOPEZ, M. D.
Role Appellant
Status Active
Representations DAVID S. MAGLICH, ESQ., BRENDAN A. MC QUAID, ESQ.
Name LION KING PAINTING, L L C
Role Appellee
Status Active
Name JEREMY SUTTER, INC.
Role Appellee
Status Active
Name ALLEN PLUMBING INC.
Role Appellee
Status Active
Name DR.GOODROOF, INC.
Role Appellee
Status Active
Name DAVID STELMASZEK
Role Appellee
Status Active
Name FOUR SEASONS AIR CONDITIONING, INC.
Role Appellee
Status Active
Name R.J.L. DRYWALL, INC.
Role Appellee
Status Active
Name CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC.
Role Appellee
Status Active
Name HAVEN BUILDERS, INC.
Role Appellee
Status Active
Representations GREG BEVILLARD, ESQ., STEVEN G. KOEPPEL, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND DISMISSAL OF APPEAL
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Granted to the extent that appellants shall serve their initial brief within 30 days from the date of this order.
Docket Date 2016-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION FOR EOT
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AE's objection is noted.
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State