Search icon

STAY DRY ROOFING & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: STAY DRY ROOFING & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAY DRY ROOFING & ASSOCIATES, 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 Jun 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000054624
FEI/EIN Number 593395338

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

Address: 1235 BETH LN, SAINT CLOUD, FL, 34772
Mail Address: 1235 BETH LN, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAVONE RAYMOND J President 1235 BETH LN, SAINT CLOUD, FL, 34772
SCAVONE RAYMOND J Director 1235 BETH LN, SAINT CLOUD, FL, 34772
SCAVONE RAYMOND J Agent 1235 BETH LANE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-03-19 SCAVONE, RAYMOND JJR -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 1235 BETH LANE, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 1235 BETH LN, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2006-02-08 1235 BETH LN, SAINT CLOUD, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000865250 LAPSED 09-16507-CI19 6TH JUDICIAL, PINELLAS COUNTY 2010-08-12 2015-08-25 $7,290.13 BRADCO SUPPLY CORPORATION, 6944 N. US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107476 0418800 2009-11-24 285 NW 42TH AVE, MIAMI, FL, 33126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-11-24
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-12-09
Abatement Due Date 2009-12-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State