Search icon

STEVE TURBEVILLE ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: STEVE TURBEVILLE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE TURBEVILLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1994 (30 years ago)
Document Number: P94000088505
FEI/EIN Number 650543578

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

Address: 111 East 17th Street, ST. CLOUD, FL, 34769, US
Mail Address: 111 E. 17th Street, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBEVILLE STEVE Director 111 East 17th Street, ST. CLOUD, FL, 34769
Leeper Ludviga K Secretary 111 East 17th Street, St Cloud, FL, 34769
TURBEVILLE STEVE Agent 111 East 17th Street, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-24 111 East 17th Street, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 111 East 17th Street, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 111 East 17th Street, ST. CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000633784 TERMINATED 1000000794482 OSCEOLA 2018-08-29 2028-09-12 $ 943.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-11-24
AMENDED ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311447031 0420600 2007-08-27 900 BROWN CHAPEL RD., ST. CLOUD, FL, 34770
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-27
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-09-19
Abatement Due Date 2007-09-24
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
304695356 0420600 2001-07-17 10131 WEST COLONIAL DRIVE, OCOEE, FL, 34761
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-17
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-08-07
Abatement Due Date 2001-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2001-08-07
Abatement Due Date 2001-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State