Search icon

RITE TECH ROOFING, INC. - Florida Company Profile

Company Details

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

RITE TECH 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: 13 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000141599
FEI/EIN Number 650718208

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

Address: 461 S.E. WHITMORE DRIVE, PORT ST LUCIE, FL, 34984
Mail Address: 461 S.E. WHITMORE DRIVE, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANTINOR WISLY President 461 S.E. WHITMORE DRIVE, PORT ST LUCIE, FL, 34984
JEANTINOR ANEJE Vice President 461 S.E. WHITMORE DRIVE, PORT ST LUCIE, FL, 34984
JEANTINOR ANEJE Director 461 S.E. WHITMORE DRIVE, PORT ST LUCIE, FL, 34984
JEANTINOR WISLY Agent 461 S.E. WHITMORE DRIVE, PORT ST. LUCI, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-18 461 S.E. WHITMORE DRIVE, PORT ST. LUCI, FL 34984 -
CANCEL ADM DISS/REV 2007-12-18 - -
REGISTERED AGENT NAME CHANGED 2007-12-18 JEANTINOR, WISLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-11 461 S.E. WHITMORE DRIVE, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2006-06-11 461 S.E. WHITMORE DRIVE, PORT ST LUCIE, FL 34984 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000052808 LAPSED 09-088-D2 LEON 2010-08-20 2016-01-27 $187,733.46 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2009-10-24
ANNUAL REPORT 2008-09-08
REINSTATEMENT 2007-12-18
ANNUAL REPORT 2006-06-11
ANNUAL REPORT 2005-05-22
Domestic Profit 2004-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310208061 0418800 2006-07-24 1 ISLE OF VENICE, FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: FALL
Case Closed 2012-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-08-15
Abatement Due Date 2006-08-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-08-15
Abatement Due Date 2006-08-18
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-08-15
Abatement Due Date 2006-08-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State