Search icon

BONDED ROOFING SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONDED ROOFING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2009 (16 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: P09000055066
FEI/EIN Number 800154614
Address: 1903A W McNab Road, POMPANO BEACH, FL, 33069, US
Mail Address: 1903A W McNab Road, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH BLAKE A President 1903A W McNab Road, POMANO BEACH, FL, 33069
KOCH BLAKE Director 1903A W McNab Road, POMANO BEACH, FL, 33069
KOCH BLAKE Agent 1903A W McNab Rd., Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1903A W McNab Rd., Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-01-27 KOCH, BLAKE -
CHANGE OF MAILING ADDRESS 2014-06-20 1903A W McNab Road, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-20 1903A W McNab Road, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-18 - -

Court Cases

Title Case Number Docket Date Status
Bonded Roofing Services, Inc., Appellant(s) v. Diana L. Atkinson, Appellee(s). 1D2023-2939 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
23-CA-285

Parties

Name BONDED ROOFING SERVICES INC.
Role Appellant
Status Active
Name Diana L. Atkinson
Role Appellee
Status Active
Representations Wesley Garland Hatcher, Jr.
Name Hon. William Scott Henry
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Appear Pro Se
View View File
Docket Date 2024-01-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
View View File
Docket Date 2024-01-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/to secure counsel
View View File
Docket Date 2024-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 54 pages
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing/amended/order appealed attached
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing/order appealed attach
View View File
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-01-03
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
View View File
Docket Date 2023-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file order being appealed
View View File
CHRISTINA WILLIS VS BONDED SERVICES, INC. et al 4D2017-2126 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16 008761

Parties

Name CHRISTINA WILLIS
Role Appellant
Status Active
Name CRAIG VANDERLAAN
Role Appellee
Status Active
Name FLOREN LLC
Role Appellee
Status Active
Name ARTURO CESAR CHARRO
Role Appellee
Status Active
Name EXCLUSIVE PROPERTY MANAGEMENT CORP
Role Appellee
Status Active
Name CAROLYN WILLIS
Role Appellee
Status Active
Name MAXIMO INTERNATIONAL INVESTMENTS LLC
Role Appellee
Status Active
Name FREDDIE LEE MCINTURFF
Role Appellee
Status Active
Name BONDED SERVICES INC.
Role Appellee
Status Active
Representations Daniel Te Young
Name OLSAK GROUP, LLC
Role Appellee
Status Active
Name WENDY MCINTURFF
Role Appellee
Status Active
Name JHON MARIO ZULUAGA
Role Appellee
Status Active
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name BONDED ROOFING SERVICES INC.
Role Appellee
Status Active
Name MARCELO ARIEL ROVASIO
Role Appellee
Status Active
Name BARBARA A MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-09-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA WILLIS
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-09-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-30
Type:
Planned
Address:
2414 N. FEDERAL HWY, HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-24
Type:
Referral
Address:
4635 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State