Search icon

STEVEN M. DUBOIS ROOFING OF PASCO INC - Florida Company Profile

Company Details

Entity Name: STEVEN M. DUBOIS ROOFING OF PASCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN M. DUBOIS ROOFING OF PASCO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: P06000068258
FEI/EIN Number 204883108

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

Address: 15348 GREENGLEN LN, SPRING HILL, FL, 34610
Mail Address: 15348 GREENGLEN LN, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS STEVEN M Treasurer 15348 GREENGLEN LN, SPRING HILL, FL, 34610
DUBOIS STEVEN M Agent 15348 GREENGLEN LN, SPRING HILL, FL, 34610
DUBOIS STEVEN M President 15348 GREENGLEN LN, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 - -
REGISTERED AGENT NAME CHANGED 2023-10-26 DUBOIS, STEVEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 15348 GREENGLEN LN, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2008-03-06 15348 GREENGLEN LN, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 15348 GREENGLEN LN, SPRING HILL, FL 34610 -

Court Cases

Title Case Number Docket Date Status
LIZA BULLOCK VS STEVEN M. DUBOIS ROOFING OF PASCO, INC. 5D2023-3047 2023-10-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000977

Parties

Name Liza Bullock
Role Petitioner
Status Active
Name STEVEN M. DUBOIS ROOFING OF PASCO INC
Role Respondent
Status Active
Representations Clay Schuett
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "DUE TO THE COURTS NEGLIGENCE PETITIONER DENIED FAIR HEARING..."; STRICKEN PER 1/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF THE COURTS DATED JANUARY 8, 2024..."; STRICKEN PER 1/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE/MISC. DOCUMENT STRICKEN W/OUT PREJUDICE
Docket Date 2023-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED; RESPONSE AND APPEALING TO THE ORDER OF THE DATED NOVEMBER 14, 2023
On Behalf Of Liza Bullock
Docket Date 2023-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE AMENDED MOT...
Docket Date 2023-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "RESPONSE AND APPEALING TO THE ORDER OF THE COURT DATED NOVEMBER 14, 2023 THAT WAS DISMISSED WRIT OF PROHIBITION AND MOOT"
On Behalf Of Liza Bullock
Docket Date 2023-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET DISMISSED; MOT STAY MOOT
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE ~ TO 10/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-10-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "MOTION TO STAY PENDING APPEAL..."; MOOT PER 11/14 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-10-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS FILE APX; IN EVENT PT HAS NOT SOUGHT DISQUALIFICATION IN TRIAL COURT; PT SHOW CAUSE W/IN 10 DYS RE: WHY PET SHOULD NOT BE DISMISSED...
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-10-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ "EXPEDITED REVIEW EXTENUATING CIRCUMSTANCES CASE SHOULD BE DROP"
On Behalf Of Liza Bullock
Docket Date 2023-10-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Liza Bullock
Docket Date 2023-10-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 10 DAYS
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-10-11
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/11/2023
On Behalf Of Liza Bullock
Docket Date 2024-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ MOT TO REVIEW/RESPONSE AND APPEALING...TREATED AS MOT'S FOR REHEARING; MOT'S DENIED
Docket Date 2023-10-27
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ EXPEDITED REVIEW...TREATED AS MOT EXPEDITE; MOT DENIED
LIZA BULLOCK VS STEVEN M. DUBOIS ROOFING OF PASCO, INC. 5D2023-2915 2023-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000977

Parties

Name Liza Bullock
Role Appellant
Status Active
Name STEVEN M. DUBOIS ROOFING OF PASCO INC
Role Appellee
Status Active
Representations Clay Schuett
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/24 ORDER; "RESPONSE TO ORDERED THAT APPELLANTS EMERGENCY URGENT TIME SENSITIVE STOP FORECLOSURE"
On Behalf Of Liza Bullock
Docket Date 2024-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE OR MOT EOT; RESPONSE STRICKEN...
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ TO 01/08/24 ORDER; STRICKEN PER 1/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2024-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "DUE TO THE COURTS NEGLIGENCE PETITIONER DENIED FAIR HEARING..."; STRICKEN PER 1/25 ORDER
On Behalf Of Liza Bullock
Docket Date 2024-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 10 DYS FILE PROPER MOT EOT; AA REMINDED THIS CASE IS ONLY PROCEEDING AS TO 5D23-2915; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2024-01-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-01-02
Type Response
Subtype Response
Description RESPONSE ~ PER12/21 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2023-12-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2023-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ TO 11/29 ORDER; STRICKEN PER 12/15 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-11-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2023-10-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "MOTION TO APPEAL COURT FOR EMERGENCY STAY TO STOP FORECLOSE TO HAPPEN" TREATED AS MOTION FOR REVIEW PER 10/24 ORDER
On Behalf Of Liza Bullock
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/23
On Behalf Of Liza Bullock
Docket Date 2023-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-10-24
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 10/23 MOTION TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LT ORDERS ARE AFFIRMED. 10/23 EMERGENCY MOTION IS TREATED AS MOTION TO STAY AND DENIED.

Documents

Name Date
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State