Search icon

BUILT RIGHT ROOFING INC. - Florida Company Profile

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 (13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8068338303 2021-01-29 0455 PPS 1183 Royal Palm Ave, West Palm Beach, FL, 33406-4874
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74213
Loan Approval Amount (current) 74213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-4874
Project Congressional District FL-22
Number of Employees 9
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75324.13
Forgiveness Paid Date 2022-07-27
7923397202 2020-04-28 0455 PPP 777 S. FLAGLER DR, WEST PALM BEACH, FL, 33401-6161
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100600
Loan Approval Amount (current) 106000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-6161
Project Congressional District FL-22
Number of Employees 9
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106774.39
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1657712 Intrastate Non-Hazmat 2007-06-19 10 2006 1 3 Private(Property)
Legal Name BUILT RIGHT ROOFING
DBA Name BUILT RIGHT CONSTRUCTION INC
Physical Address 1315 53RD STREET SUITE 3, WEST PALM BEACH, FL, 33407, US
Mailing Address 1315 53RD STREET SUITE 3, WEST PALM BEACH, FL, 33407, US
Phone (561) 844-0995
Fax (561) 844-0599
E-mail INFO@BUILTRIGHTCON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State