Search icon

ARS ROOFING INC. - Florida Company Profile

Company Details

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

ARS 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000094944
FEI/EIN Number 46-4197204

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

Address: 3101 S.W. 187 TERRACE, MIRAMAR, FL, 33029, US
Mail Address: 3101 S.W. 187 TERRACE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bass Eleanor H President 3101 S.W. 187 TERRACE, MIRAMAR, FL, 33029
BASS Eleanor H Agent 3101 S.W. 187 TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 3101 S.W. 187 TERRACE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-02-25 3101 S.W. 187 TERRACE, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2015-02-25 BASS, Eleanor H -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 3101 S.W. 187 TERRACE, MIRAMAR, FL 33029 -

Court Cases

Title Case Number Docket Date Status
SANDRA LETITIA ROTH, ET AL. VS ELEANOR HARRIETT BASS, ET AL. 4D2016-3140 2016-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-017220 (12)

Parties

Name ESTATE OF JAMES MARRIOTT
Role Appellant
Status Active
Name SANDRA LETITIA ROTH
Role Appellant
Status Active
Representations ARTHUR VINCENT
Name A ROOFING SPECIALIST, INC.
Role Appellant
Status Active
Name ARS ROOFING INC.
Role Appellee
Status Active
Name ESTATE OF JEFFREY HOWARD BASS
Role Appellee
Status Active
Name ELEANOR HARRIETT BASS
Role Appellee
Status Active
Representations Raymond Paparella, JACQUELYN K. TRASK
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of SANDRA LETITIA ROTH
Docket Date 2016-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (221 PAGES)
Docket Date 2016-11-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: FEES
On Behalf Of SANDRA LETITIA ROTH
Docket Date 2016-11-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding payment arrangements for the preparation of the record on appeal.
Docket Date 2016-10-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 31, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SANDRA LETITIA ROTH
Docket Date 2016-09-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of SANDRA LETITIA ROTH
Docket Date 2016-09-16
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA LETITIA ROTH
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-19
Amendment 2015-05-26
AMENDED ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2015-01-22
AMENDED ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State