Search icon

UNIVERSAL ROOFING GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSAL ROOFING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 1993 (32 years ago)
Date of dissolution: 30 Dec 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2024 (8 months ago)
Document Number: P93000013124
FEI/EIN Number 593165794
Address: 5655 CARDER RD, ORLANDO, FL, 32810, US
Mail Address: 5655 CARDER RD, ORLANDO, FL, 32810, US
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLICK KENNY L Chief Executive Officer 5655 CARDER ROAD, ORLANDO, FL, 32810
MELLICK JARED L President 5655 CARDER ROAD, ORLANDO, FL, 32810
Smith Jade J Vice President 5655 CARDER ROAD, ORLANDO, FL, 32810
MELLICK JARED L Agent 5655 CARDER RD, ORLANDO, FL, 32810

Form 5500 Series

Employer Identification Number (EIN):
593165794
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123691 UNIVERSAL ROOFING & CONTRACTING ACTIVE 2022-10-03 2027-12-31 - 5655 CARDER ROAD, ORLANDO, FL, 32810
G18000079515 MELLICK CONSTRUCTION EXPIRED 2018-07-24 2023-12-31 - 5655 CARDER ROAD, ORLANDO, FL, 32810
G16000091726 RENEWAL BY ANDERSEN OF CENTRAL FLORIDA ACTIVE 2016-08-24 2026-12-31 - 5655 CARDER ROAD, ORLANDO, FL, 32810
G11000010721 UNIVERSAL CONTRACTING ACTIVE 2011-01-27 2026-12-31 - 5655 CARDER RD, ORLANDO, FL, 32810
G11000010726 UNIVERSAL ROOF & CONTRACTING ACTIVE 2011-01-27 2026-12-31 - 5655 CARDER ROAD, ORLANDO, FL, 32810
G11000010731 UNIVERSAL ROOFING AND CONSTRUCTION EXPIRED 2011-01-27 2016-12-31 - 5655 CARDER ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000531724. CONVERSION NUMBER 700000262967
AMENDMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 MELLICK, JARED L -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 5655 CARDER RD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5655 CARDER RD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2008-04-29 5655 CARDER RD, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000005394 LAPSED 03-CA-5343(39) 9TH JUD. CIR. CT. ORANGE CO 2004-11-08 2010-01-13 $26,648.48 VICTOR CARPIO, 5725 MAKOMA DRIVE, ORLANDO, FL 32839
J04900009238 TERMINATED 04-524-CI-13 6TH JUD CIR PINELLAS COUNTY FL 2004-03-18 2009-04-07 $34247.74 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610
J04900007015 LAPSED 2003 CA 6860 NC CIR CRT IN AND FOR SARASOTA CO 2004-02-24 2009-03-15 $83994.13 FCCI MUTUAL INSURANCE COMPANY, 6300 UNIVERSITY PKWY., SARASOTA, FL 34240-2

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-07
Amendment 2016-12-22
ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-18
Type:
Referral
Address:
321 IMPERIAL BLVD PEPPERTREE VILLAGE APARTMENTS, LAKELAND, FL, 33803
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State