Entity Name: | ONE SOURCE ROOFING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 1997 (28 years ago) |
Date of dissolution: | 22 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2022 (2 years ago) |
Document Number: | P97000009746 |
FEI/EIN Number | 593196780 |
Address: | 1690 ROBERTS BLVD NW, SUITE 112, KENNESAW, GA, 30144, US |
Mail Address: | 1690 ROBERTS BLVD NW, SUITE 112, KENNESAW, GA, 30144, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
Wedding Brian | President | 894 W KENNEDY BV, ORLANDO, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000087582 | BLUE STAR ROOFING, INC. | ACTIVE | 2020-07-23 | 2025-12-31 | No data | 894 W KENNEDY BLVD., ORLANDO, FL, 32810 |
G04335900535 | ONE SOURCE ROOFING, INC | EXPIRED | 2004-11-29 | 2024-12-31 | No data | 515 18TH STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 1690 ROBERTS BLVD NW, SUITE 112, KENNESAW, GA 30144 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 1690 ROBERTS BLVD NW, SUITE 112, KENNESAW, GA 30144 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | NORTHWEST REGISTERED AGENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | No data |
NAME CHANGE AMENDMENT | 2004-11-22 | ONE SOURCE ROOFING, INC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONE SOURCE ROOFING, INC. VS INLAND CONSTRUCTION AND ENGINEERING, INC. AND BERKLEY INSURANCE COMPANY | 5D2021-2170 | 2021-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONE SOURCE ROOFING, INC |
Role | Appellant |
Status | Active |
Representations | Jeremy Michael Paul, Michael Fox Orr |
Name | BERKLEY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | INLAND CONSTRUCTION AND ENGINEERING, INC. |
Role | Appellee |
Status | Active |
Representations | Benjamin Chase Patton, W. Chase Carpenter |
Name | Hon. Vincent Falcone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-10-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2022-10-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-03-14 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2021-12-30 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2021-12-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | One Source Roofing, Inc. |
Docket Date | 2021-12-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/4 ORDER |
On Behalf Of | One Source Roofing, Inc. |
Docket Date | 2021-12-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | One Source Roofing, Inc. |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 12/29 |
On Behalf Of | One Source Roofing, Inc. |
Docket Date | 2021-11-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Inland Construction and Engineering, Inc. |
Docket Date | 2021-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AMENDED PER 11/4 ORDER |
On Behalf Of | Inland Construction and Engineering, Inc. |
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AE'S W/IN 10 DYS FILE AMENDED NTC OF APPEARANCE...; NTC STRICKEN |
Docket Date | 2021-11-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ STRICKEN PER 11/4 ORDER |
On Behalf Of | Inland Construction and Engineering, Inc. |
Docket Date | 2021-10-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | One Source Roofing, Inc. |
Docket Date | 2021-09-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/9 |
On Behalf Of | One Source Roofing, Inc. |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-08-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | One Source Roofing, Inc. |
Docket Date | 2021-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/25/21 |
On Behalf Of | One Source Roofing, Inc. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-22 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-01-29 |
Reg. Agent Change | 2021-01-22 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-12-10 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308432228 | 0419700 | 2005-07-14 | 200 RIVER FRONT DRIVE, PALM COAST, FL, 32137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2005-09-27 |
Abatement Due Date | 2005-09-30 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-10-16 |
Emphasis | L: FALL |
Case Closed | 2003-12-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B04 II |
Issuance Date | 2003-10-24 |
Abatement Due Date | 2003-10-29 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-01-15 |
Case Closed | 2003-02-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VI |
Issuance Date | 2003-01-31 |
Abatement Due Date | 2003-02-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-08-23 |
Emphasis | L: FLCARE |
Case Closed | 1999-12-09 |
Related Activity
Type | Complaint |
Activity Nr | 202872800 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 1999-10-14 |
Abatement Due Date | 1999-10-19 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1999-10-14 |
Abatement Due Date | 1999-10-19 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State