Search icon

ROOF TECHNOLOGIES, INC.

Company Details

Entity Name: ROOF TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000093134
Address: 753 PICKFAIR TERRACE, LAKE MARY, FL, 32746
Mail Address: 753 PICKFAIR TERRACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CIPOLLA GIROLAMO Agent 753 PICKFAIR TERRACE, LAKE MARY, FL, 32746

Director

Name Role Address
CIPOLLA GIROLAMO Director 753 PICKFAIR TERRACE, LAKE MARY, FL, 32746
LARRY BEASLEY T Director 15 WALNUT LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DOW ROOFING SYSTEMS, LLC VS EL DORADO PLAZA EAST CONDOMINIUM, etc., et al. 4D2014-3097 2014-08-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-14-003615

Parties

Name DOW ROOFING SYSTEMS, L L C
Role Appellant
Status Active
Representations Christine Riley Davis, ROBERT D. MACGILL, Matthew J. Conigliaro, MATTHEW B. BARR
Name RAINBOW PROFESSIONAL ROOFING
Role Appellee
Status Active
Name ROOF TECHNOLOGIES, INC.
Role Appellee
Status Active
Name EL DORADO PLAZA EAST CONDO.
Role Appellee
Status Active
Representations William Grant McCormick, DANIEL J. GERBER, B. Michael Clark, Jr., ORLANDO VALLE, Oscar E. Soto, Geoffrey R. Lutz
Name NATIONAL SINGLE PLY, INC.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal filed December 22, 2014, this appeal is dismissed, further,ORDERED that the appellee's motion for extension filed December 15, 2014 is hereby determined to be moot.
Docket Date 2014-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of DOW ROOFING SYSTEMS, L L C
Docket Date 2014-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MOOT)
On Behalf Of EL DORADO PLAZA EAST CONDO.
Docket Date 2014-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, El Dorado Plaza East Condominium Association, Inc.'s unopposed motion filed October 29, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before December 15, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EL DORADO PLAZA EAST CONDO.
Docket Date 2014-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: PLEASE REMOVE ALLEN LIBOW FROM THE CASE.
On Behalf Of EL DORADO PLAZA EAST CONDO.
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed September 29, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before October 29, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EL DORADO PLAZA EAST CONDO.
Docket Date 2014-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL DORADO PLAZA EAST CONDO.
Docket Date 2014-09-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the September 2, 2014, verified motion for permission to appear pro hac vice is granted, and Robert D. MacGill, Esquire, is permitted to appear in this appeal as counsel for appellant; further, ORDERED that the September 2, 2014, verified motion for permission to appear pro hac vice is granted, and Matthew B. Barr, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2014-09-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DOW ROOFING SYSTEMS, L L C
Docket Date 2014-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOW ROOFING SYSTEMS, L L C
Docket Date 2014-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR MATTHEW B. BARR
On Behalf Of DOW ROOFING SYSTEMS, L L C
Docket Date 2014-08-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Oscar E. Soto, Robert D. MacGill, Matthew B. Barr, Geoffrey R. Lutz and Orlando Valle have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOW ROOFING SYSTEMS, L L C
Docket Date 2014-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2008-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State