Search icon

D BRADY ROOFING, INC. - Florida Company Profile

Company Details

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

D BRADY 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000129217
FEI/EIN Number 753261893

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

Address: 1480 VENTNOR AVENUE, TARPON SPRINGS, FL, 34689
Mail Address: 1480 VENTNOR AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY VINCENT Director 1480 VENTNOR AVENUE, TARPON SPRINGS, FL, 34689
BRADY VINCENT President 1480 VENTNOR AVENUE, TARPON SPRINGS, FL, 34689
BRADY VINCENT Secretary 1480 VENTNOR AVENUE, TARPON SPRINGS, FL, 34689
BRADY VINCENT Treasurer 1480 VENTNOR AVENUE, TARPON SPRINGS, FL, 34689
LEVENSON RUTH Agent 1480 VENTNOR AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 LEVENSON, RUTH -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-02 - -
PENDING REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000584575 ACTIVE 1000000758853 PINELLAS 2017-10-12 2037-10-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000197463 ACTIVE 1000000652871 PINELLAS 2015-01-29 2035-02-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000197471 TERMINATED 1000000652872 PINELLAS 2015-01-29 2025-02-05 $ 1,700.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001796938 TERMINATED 1000000555335 PINELLAS 2013-11-20 2023-12-26 $ 672.60 STATE OF FLORIDA0128766
J12000891278 ACTIVE 1000000397172 PINELLAS 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000315534 ACTIVE 1000000268943 PINELLAS 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2016-03-07
REINSTATEMENT 2014-01-02
REINSTATEMENT 2011-03-24
ANNUAL REPORT 2008-09-16
Domestic Profit 2007-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313770125 0420600 2009-08-26 3060 US 19, HOLIDAY, FL, 34997
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-26
Emphasis S: CONSTRUCTION, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-11-17
Abatement Due Date 2009-11-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2009-11-17
Abatement Due Date 2010-03-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State