Entity Name: | IDEAL ROOFING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 1996 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P96000093655 |
FEI/EIN Number | 650722144 |
Address: | 11101 S CROWN WAY, #6, WELLINGTON, FL, 33414, US |
Mail Address: | 11101 S CROWN WAY, #6, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN STEVEN C | Agent | 11776 W SAMPLE RD, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
DAVIS SCOTT | President | 11101 S CROWN WAY SUITE 6, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2006-08-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | KLEIN, STEVEN C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 11776 W SAMPLE RD, 105, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-28 | 11101 S CROWN WAY, #6, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-28 | 11101 S CROWN WAY, #6, WELLINGTON, FL 33414 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001122800 | LAPSED | 50-2010-CA-017231-XXXX-MB AG | CIR. CT. 15TH JUD. PALM BEACH | 2010-12-01 | 2016-02-09 | $893,407.97 | WELLS FARGO BANK, N.A., 1620 E. ROSEVILLE PARKWAY, ROSEVILLE, CA 95661 |
J10000756012 | LAPSED | 05-133-D4 | LEON | 2006-09-26 | 2015-07-15 | $22,720.04 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-07-22 |
ANNUAL REPORT | 2010-06-15 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-06 |
Amendment | 2006-08-17 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303186753 | 0418800 | 2000-12-05 | 14370 LAUREL TRAIL, WELLINGTON, FL, 33414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100673599 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2001-04-19 |
Abatement Due Date | 2001-06-06 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2001-04-19 |
Abatement Due Date | 2001-05-01 |
Current Penalty | 4775.0 |
Initial Penalty | 5600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2001-04-19 |
Abatement Due Date | 2001-05-14 |
Current Penalty | 4775.0 |
Initial Penalty | 5600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-08-30 |
Emphasis | S: CONSTRUCTION, L: FLCARE |
Case Closed | 1999-08-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State