Search icon

ROOF MASTER OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROOF MASTER OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF MASTER OF CENTRAL FLORIDA, 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: 26 Dec 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000000294
FEI/EIN Number 593355546

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

Address: 5108 SOUTH ORANGE AVE., EDGEWOOD, FL, 32809, US
Mail Address: 5108 SOUTH ORANGE AVE., EDGEWOOD, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACGOWAN TREVOR President 5108 S ORANGE AVE, EDGEWOOD, FL, 32809
MACGOWAN TREVOR Agent 1029 SOUTHERN OAK LANE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08038900034 HOME MASTER WINDOWS AND DOORS EXPIRED 2008-02-05 2013-12-31 - 5108 S ORANGE AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 1029 SOUTHERN OAK LANE, APOPKA, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 5108 SOUTH ORANGE AVE., EDGEWOOD, FL 32809 -
CHANGE OF MAILING ADDRESS 2007-04-30 5108 SOUTH ORANGE AVE., EDGEWOOD, FL 32809 -
NAME CHANGE AMENDMENT 2001-07-02 ROOF MASTER OF CENTRAL FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2001-04-11 MACGOWAN, TREVOR -
REINSTATEMENT 2001-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000803863 LAPSED 10-1348-CO40 COUNTY COURT PINELLAS COUNTY 2010-04-12 2015-07-29 $14,780.29 GULFSIDE SUPPLY, INC., GULFEAGLE SUPPLY, 501 NORTH REO STREET, TAMPA, FL 33609
J10000908498 LAPSED 2009 CA 039640 MB PALM BEACH CNTY CIR CIVIL 2009-12-08 2015-09-13 $61433.32 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC, 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-29
ANNUAL REPORT 2005-08-26
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-01-30
Name Change 2001-07-02
ANNUAL REPORT 2001-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312116759 0420600 2008-03-27 13373 W. COLONIAL DR., WINTER GARDEN, FL, 34787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-27
Emphasis L: FALL
Case Closed 2008-07-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2008-04-17
Abatement Due Date 2008-04-22
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
311177380 0420600 2007-06-12 8701 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-12
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-07-11
Abatement Due Date 2007-07-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-07-11
Abatement Due Date 2007-07-16
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-07-11
Abatement Due Date 2007-07-16
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 10
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State