Search icon

PROVIDENCE ROOFING, INC. - Florida Company Profile

Company Details

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

PROVIDENCE 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: 10 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000084581
FEI/EIN Number 20-3026866

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

Address: 4516 HWY 20 EAST #188, NICEVILLE, FL, 32578
Mail Address: 4516 HWY 20 EAST #188, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWITT JAMIE L President 4516 HWY 20 EAST #188, NICEVILLE, FL, 32578
DEWITT JAMIE L Director 4516 HWY 20 EAST #188, NICEVILLE, FL, 32578
JON COVILLE Vice President 4516 HWY 20 EAST #188, NICEVILLE, FL, 32578
DEWITT JAMIE L Agent 4516 HWY 20 EAST #188, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 4516 HWY 20 EAST #188, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 4516 HWY 20 EAST #188, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2009-01-30 - -
CHANGE OF MAILING ADDRESS 2009-01-30 4516 HWY 20 EAST #188, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2009-01-30 DEWITT, JAMIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-08
Type:
Fat/Cat
Address:
131 PARADISE BY THE SEA BLVD, INLET BEACH, FL, 32413
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2017-01-09
Type:
Planned
Address:
32 ODESSA STREET, SANTA ROSA BEACH, FL, 32459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-06
Type:
Planned
Address:
2250 HWY 77, LYNN HAVEN, FL, 32444
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 May 2025

Sources: Florida Department of State