Search icon

SKYLINE ROOFING AND SHEET METAL, INC.

Company Details

Entity Name: SKYLINE ROOFING AND SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2005 (20 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: P05000035664
FEI/EIN Number 270453022
Address: 902 CARTER RD, SUITE 280, WINTER GARDEN, FL, 34787, US
Mail Address: 902 CARTER RD, SUITE 280, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JENNER MELVIN S Agent 902 CARTER RD, WINTER GARDEN, FL, 34787

President

Name Role Address
JENNER MELVIN S President 902 CARTER RD, # 280, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-13 JENNER, MELVIN SP No data
REVOCATION OF VOLUNTARY DISSOLUT 2009-06-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-20 902 CARTER RD, 280, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-20 902 CARTER RD, SUITE 280, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2009-05-20 902 CARTER RD, SUITE 280, WINTER GARDEN, FL 34787 No data
VOLUNTARY DISSOLUTION 2009-05-19 No data No data
AMENDMENT 2008-07-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000513334 LAPSED 53-2010CA-7412 POLK COUNTY - CIRCUIT CIVIL 2012-03-27 2018-03-04 $96231.51 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J09001194124 LAPSED CA 08-040323 MB PALM BEACH CTY CIR CIVIL 2009-03-31 2014-05-08 $55,887.37 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC, 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. VS TAYLOR MORRISON SERVICES, INC., MORRISON HOMES, INC., TAYLOR MORRISON, INC., TAYLOR MORRISON OF FLORIDA, INC., SARABIA PLASTERING & STUCCO, INC., ALFRED MARCHETTI, INC., ET AL. 5D2016-4277 2016-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001068

Parties

Name LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Evan J. Small
Name GODWIN & FERRIS, LLC
Role Appellee
Status Active
Name UNIQUE CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SARABIA PLASTERING & STUCCO, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON, INC.
Role Appellee
Status Active
Name MICHAEL KING PAINTING, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON SERVICES, INC.
Role Appellee
Status Active
Representations RIED J. ARNOLD, Nicholas A. Shannin, NEAL A. SIVYER, Timothy Russell Moorhead, Kieran F. O'Connor, Beth-Ann Schulman, LEO H. MEIROSE, Brian W. Bennett, Douglas Wall, RYAN C. PHILLIPS, J. CARLTON MITCHELL, Jason R. Moyer
Name MORRISON HOMES, INC.
Role Appellee
Status Active
Name ALFRED MARCHETTI, INC.
Role Appellee
Status Active
Name SKYLINE ROOFING AND SHEET METAL, INC.
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name ALFRED J. MARCHETTI
Role Appellee
Status Active
Name SOUTH'S CUSTOM CONSTRUCTION, INC.
Role Appellee
Status Active
Name EVANS GROUP, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL & CROSS-APPEAL ARE DISMISSED
Docket Date 2017-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/29.
Docket Date 2017-03-20
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 LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-01-06
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-12-29
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-12-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 12/21/16
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/16
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-08-13
FEI CHANGE 2009-08-13
Revocation of Dissolution 2009-06-29
ANNUAL REPORT 2009-05-20
Voluntary Dissolution 2009-05-19
ANNUAL REPORT 2009-01-27
Amendment 2008-07-22
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State