Search icon

BOBBY'S ROOFING OF THE FLORIDA KEYS, INC. - Florida Company Profile

Company Details

Entity Name: BOBBY'S ROOFING OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY'S ROOFING OF THE FLORIDA KEYS, 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: 29 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: P96000010493
FEI/EIN Number 650638772

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

Address: 5012 NW 37TH PL, GAINESVILLE, FL, 32606, US
Mail Address: 5012 NW 37TH PL, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACEY ROBERT CJr. President 5012 NW 37TH PL, GAINESVILLE, FL, 32606
TRACEY ROBERT CJr. Owner 5012 NW 37TH PL, GAINESVILLE, FL, 32606
TRACEY ROBERT CJr. Agent 5012 NW 37TH PL, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 5012 NW 37TH PL, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 5012 NW 37TH PL, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2014-03-17 5012 NW 37TH PL, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2014-03-17 TRACEY, ROBERT C, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000195925 LAPSED 17-2324-CO PINELLAS COUNTY CIVIL DIVISION 2018-04-17 2023-05-22 $2,293.83 GULFSIDE SUPPLY, INC. D/B/A GULFEAGLE SUPPLY, 2900 E. 7TH AVE, TAMPA, FL 33605
J17000072654 LAPSED 16-8151-CO-39 PINELLAS COUNTY 2017-01-09 2022-02-09 $14,113.58 ABC SUPPLY CO., INC., 6944 N US HWY 41, APOLLO BEACH, FL, 33572
J16000650774 LAPSED 01 2016 CA 2125 ALACHUA COUNTY 2014-11-12 2021-09-30 $20,032.95 YP ADVERTISING & PUBLISHING LLC, 2247 NORTHLAKE PARKWAY, 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310034210 0419700 2007-12-05 2579 SW 87TH DRIVE, GAINESVILLE, FL, 32607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-06
Emphasis S: RESIDENTIAL CONSTR, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 VI
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Current Penalty 700.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-12-12
Abatement Due Date 2008-01-09
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State