Search icon

ROOFING LABOR INC

Company Details

Entity Name: ROOFING LABOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2015 (9 years ago)
Date of dissolution: 25 Jul 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2024 (6 months ago)
Document Number: P15000072376
FEI/EIN Number 47-4911776
Address: 112 BEROT CIRCLE, ST. JOHNS, FL, 32259
Mail Address: 3780 Kori Rd, Unit 11, Jacksonville, FL, 32257, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MONTEAU GREGORY C Agent 112 BEROT CIRCLE, ST. JOHNS, FL, 32259

President

Name Role Address
MONTEAU GREGORY C President 112 BEROT CIRCLE, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2018-03-06 112 BEROT CIRCLE, ST. JOHNS, FL 32259 No data
REINSTATEMENT 2016-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-19 MONTEAU, GREGORY C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000586339 ACTIVE CA23-1591 ST. JOHNS COUNTY CIRCUIT COURT 2023-11-17 2028-12-06 $162,674.90 COMMERCIAL ROOFING SPECIALTIES, INC., 2703 PEACHTREE SQUARE, DORAVILLE, GA 30360
J22000429268 ACTIVE 22-1084-CI-11 CIRCUIT COURT OF PINELLAS CTY 2022-07-05 2027-09-14 $274,251.16 SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVE, TAMPA, FL 33613
J22000086357 ACTIVE SP-2021-001891 COUNTY COURT, ST. JOHNS COUNTY 2021-08-27 2027-02-17 $5,068.17 AMERICAN WEATHERSTAR, LLC, P. O. BOX 398, IRVINGTON AL 36544

Court Cases

Title Case Number Docket Date Status
Roofing Labor Inc., Appellant(s) v. State of Florida, Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-2597 2024-10-08 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
19-037-D1-WC

Parties

Name ROOFING LABOR INC
Role Appellant
Status Active
Representations Benjamin Scott Briggs
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Cody Blair, Keith Charles Humphrey
Name Division of Workers' Compensation
Role Appellee
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Roofing Labor Inc.
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Docketing Statement/Notice of Appearance
On Behalf Of Roofing Labor Inc.
Docket Date 2024-10-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of Roofing Labor Inc.
Docket Date 2024-10-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/copy filed by LT
On Behalf Of DFS Agency Clerk
Docket Date 2025-01-03
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 44 pages
Docket Date 2024-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File docketing statement
View View File
Docket Date 2024-11-26
Type Record
Subtype Index
Description Index

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-19
Domestic Profit 2015-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State