Search icon

BUILT RIGHT ROOFING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUILT RIGHT ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILT RIGHT 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: 09 Nov 2011 (14 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: P11000097621
FEI/EIN Number 453801702

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

Address: 777 South Flagler Drive, West Palm Beach, FL, 33401, US
Mail Address: 777 S Flagler Drive, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSSEAU HYDN President 777 S Flagler Drive, West Palm Beach, FL, 33401
ROUSSEAU HYDN Director 777 S Flagler Drive, West Palm Beach, FL, 33401
ROUSSEAU HYDN Treasurer 777 South Flagler Drive, West Palm Beach, FL, 33401
ROUSSEAU TYEISHA Secretary 777 South Flagler Drive, West Palm Beach, FL, 33401
ROUSSEAU HYDN Agent 777 S Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-26 777 South Flagler Drive, West Tower - Suite 800, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2016-08-26 777 South Flagler Drive, West Tower - Suite 800, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 777 S Flagler Drive, West Tower - Suite 800, West Palm Beach, FL 33401 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000101497 ACTIVE COCE20023725 COUNTY COURT, BROWARD 2021-02-16 2026-03-09 $9,230.43 GOLD COAST HI-LIFT INC., 2910 STIRLING ROAD, HOLLYWOOD, FL 33020
J20000402863 ACTIVE 50-2020-CA-002635 PALM BEACH CIRCUIT COUNTY 2020-09-15 2025-12-15 $63,539.24 BEACON SALES ACQUISITION INC. DBA JGA BEACON, 505 HUNTMAR PARK DRIVE, 300, HERNDON, VA 20170
J20000285128 ACTIVE 2020CA007404XXXXMB CIR CT 15TH JUD 2020-08-24 2025-08-31 $95,246.33 VILLAGE GARDEN CONDOMINIUM ASSOCIATION, INC, 401 NORTH US HIGHWAY 1, UNIT B, NORTH PALM BEACH, FLORIDA 33408
J19000827921 LAPSED 502019CA007128XXXXMB 15TH JUDICIAL CIRCUIT 2019-08-14 2024-12-19 $38613.00 GUARDIAN STORM PROTECTION, INC., 9020 BELLHURST WAY, SUITE 106, WEST PALM BEACH, FL 33411
J19000299808 LAPSED 18-039-D2 LEON 2019-03-05 2024-05-01 $335,815.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000096246 LAPSED 50-2018-SC-023932-XXXX-SB 15TH JUDICIAL COURT PALM BEACH 2019-02-11 2024-02-11 $5,410.00 KELLY L DAVIS, 2309 W WOOLBRIGHT RD, STE 3, BOYNTON BEACH
J15000491940 LAPSED 2015 CA 000806 MB AD PALM BEACH CO. CIR CIV 2015-03-30 2020-04-23 $35,475.19 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J14000270545 LAPSED 2012-26303-CC-05 MIAMI-DADE COUNTY COURT 2012-05-16 2019-03-10 $7522.01 SHIRLEY KWOK, 14529 GLENCAIRN ROAD, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74213.00
Total Face Value Of Loan:
74213.00
Date:
2020-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5400.00
Total Face Value Of Loan:
106000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74213
Current Approval Amount:
74213
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75324.13
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100600
Current Approval Amount:
106000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106774.39

Motor Carrier Census

DBA Name:
BUILT RIGHT CONSTRUCTION INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 844-0599
Add Date:
2007-06-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State