Search icon

CERTAINTEED CORPORATION - Florida Company Profile

Company Details

Entity Name: CERTAINTEED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 May 1988 (37 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P19357
FEI/EIN Number 232510893

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

Address: 20 MOORES ROAD, MALVERN, PA, 19355, US
Mail Address: CRAIG SMITH, 20 MOORES ROAD, MALVERN, PA, 19355, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MESSMER STEVEN Vice President 20 MOORES ROAD, MALVERN, PA, 19355
WALTON SETH Vice President 20 MOORES ROAD, MALVERN, PA, 19355
SWEENEY JOHN Treasurer 20 MOORES ROAD, MALVERN, PA, 19355
RAYFIELD MARK President 20 MOORES ROAD, MALVERN, PA, 19355
RAYFIELD MARK Chief Executive Officer 20 MOORES ROAD, MALVERN, PA, 19355
SMITH CRAIG Secretary 20 MOORES ROAD, MALVERN, PA, 19355
APELIAN MINAS Vice President 20 MOORES ROAD, MALVERN, PA, 19355

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043822 CERTAIN TEED MACHINE WORKS EXPIRED 2017-04-24 2022-12-31 - 101 HATFIELD ROAD, WINTER HAVEN, FL, 33880
G11000048976 CERTAINTEED MACHINE WORKS EXPIRED 2011-05-24 2016-12-31 - 101 HATFIELD ROAD, WINTER HAVEN, FL, 33880-1325, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-19 - -
CHANGE OF MAILING ADDRESS 2019-12-19 20 MOORES ROAD, MALVERN, PA 19355 -
REGISTERED AGENT CHANGED 2019-12-19 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 20 MOORES ROAD, MALVERN, PA 19355 -
AMEND TO STOCK AND NAME CHANGE 1988-07-26 CERTAINTEED CORPORATION -

Court Cases

Title Case Number Docket Date Status
OSCEOLA BROWNSTONES CONDOMINIUM ASSOCIATION, INC. VS ANDREW CONSTRUCTION SERVICES, L.L.C., ET AL. 5D2017-1686 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014CA-011112-O

Parties

Name OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Role Appellant
Status Active
Representations CHRISTOPHER J. WEISS, Joseph T. Eagleton, Steven L. Brannock
Name IGC ROOFING, INC.
Role Appellee
Status Active
Name ATLANTIC CONTRACTORS, INC.
Role Appellee
Status Active
Name SAINT-GOBAIN CORPORATION
Role Appellee
Status Active
Name CERTAINTEED CORPORATION
Role Appellee
Status Active
Name DEW GLASS, INC.
Role Appellee
Status Active
Name FRAME PRO CARPENTRY, INC.
Role Appellee
Status Active
Name J.A. CROSON LLC
Role Appellee
Status Active
Name ADVANCED STAIR AND RAIL, INC.
Role Appellee
Status Active
Name OSCEOLA BROWNSTONES, LLC
Role Appellee
Status Active
Name FRANK HAMOUI
Role Appellee
Status Active
Name ANDREW CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Representations CHARLES W. SELL, Beverly A. Pohl, David Harrigan, Barbara Maria Viota-Sawisch, Adam Craig Herman, Jeremy T. Springhart, Douglas Wall, DOUGLAS D. UNDERWOOD, Christina Bredahl Gierke, NATALIE PETERS CHAPPEL, Jeffrey M. Paskert
Name PHILIP C. RAMPY
Role Appellee
Status Active
Name SHAW CONTRACT FLOORING SERVICES, INC.
Role Appellee
Status Active
Name URBAN STUDIO ARCHITECTS, INC.
Role Appellee
Status Active
Name CRAIG T. USTLER
Role Appellee
Status Active
Name RAB PAINTING CORP.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/16
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/4
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/9
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/29
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1658 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/23/17
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA STEVEN L BRANNOCK 0319651
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-20
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-06-20
Type Mediation
Subtype Other
Description Other ~ JOINT MOT TO APPOINT MEDIATOR OR ALTERNATIVELY HOLD CASE IN ABEYANCE AE BEVERLY A. POHL 907250
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-06-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEVEN L. BRANNOCK 0319651
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESPONSE W/I 10 DYS.
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BEVERLY A. POHL 907250
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC

Documents

Name Date
Withdrawal 2019-12-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18242941 0420600 1989-01-27 11114 SATELLITE BOULEVARD, ORLANDO, FL, 32821
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1989-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State