Search icon

ETM ROOFING, INC. - Florida Company Profile

Company Details

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

ETM 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: 02 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000065379
FEI/EIN Number 841695280

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

Address: 3677 23RD AVE UNIT C-107, LAKE WORTH, FL, 33461
Mail Address: 3677 23RD AVE UNIT C-107, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA TERESITA L President 3677 23RD AVE #8, LAKE WORTH, FL, 33461
FIGUEROA GUILLERMO Secretary 3677 23RD AVE UNIT C-107, LAKE WORTH, FL, 33461
FIGUEROA ROLANDO Treasurer 3677 23RD AVE UNIT C-107, LAKE WORTH, FL, 33461
ROWE JUDD P Agent 200 BUTLER STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-04 3677 23RD AVE UNIT C-107, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2008-11-04 3677 23RD AVE UNIT C-107, LAKE WORTH, FL 33461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001019337 LAPSED 502008CA017473XXXXMBAF CIR CRT 15TH J.C. PALM BCH CTY 2010-09-24 2015-10-27 $759993.48 THE ADMIRAL'S WALK, INC, 4545 N. OCEAN BOULEVARD, BOCA RATON, FL 33431
J10000742780 LAPSED 09-CA-9076-XXXX-MB PALM BEACH CO. CIVIL DIV. 2010-06-29 2015-07-12 $22,173.46 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J09002102985 LAPSED 2008 CC 016292 MB PALM BEACH CO. CIVIL 2009-04-23 2014-08-10 $14,880.61 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309

Documents

Name Date
Reg. Agent Resignation 2010-02-19
ANNUAL REPORT 2008-11-04
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-20
Off/Dir Resignation 2006-01-09
Domestic Profit 2005-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312145329 0418800 2008-04-25 2226 SOUTH CONGRESS AVE., WEST PALM BEACH, FL, 33406
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-25
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-07-11
Abatement Due Date 2008-07-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State