Search icon

ONE SOURCE ROOFING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONE SOURCE ROOFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE SOURCE ROOFING, 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 22 Nov 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2022 (3 years ago)
Document Number: P97000009746
FEI/EIN Number 593196780

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

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

Key Officers & Management

Name Role Address
Wedding Brian President 894 W KENNEDY BV, ORLANDO, FL, 32810
NORTHWEST REGISTERED AGENT LLC Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3C5P1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2024-02-27

Contact Information

POC:
ALICE JOHNSON
Corporate URL:
http://www.onesourceroofing.net

Fictitious Names

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 - 894 W KENNEDY BLVD., ORLANDO, FL, 32810
G04335900535 ONE SOURCE ROOFING, INC EXPIRED 2004-11-29 2024-12-31 - 515 18TH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1690 ROBERTS BLVD NW, SUITE 112, KENNESAW, GA 30144 -
CHANGE OF MAILING ADDRESS 2021-01-22 1690 ROBERTS BLVD NW, SUITE 112, KENNESAW, GA 30144 -
REGISTERED AGENT NAME CHANGED 2021-01-22 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2004-11-22 ONE SOURCE ROOFING, INC -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002464-O

Parties

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.

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140F0419P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12599.00
Base And Exercised Options Value:
12599.00
Base And All Options Value:
12599.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-10-17
Description:
IGF::OT::IGF WAREHOUSE ROOF REPLACEMENT
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
W9124M12C0010
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2042950.00
Base And Exercised Options Value:
2042950.00
Base And All Options Value:
2042950.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-11
Description:
REPLACE ROOFS FOR BLDG 211
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-14
Type:
Planned
Address:
200 RIVER FRONT DRIVE, PALM COAST, FL, 32137
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-10
Type:
Prog Related
Address:
1500 MASTERS BLVD, ORLANDO, FL, 33896
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-15
Type:
Prog Related
Address:
1500 MASTERS BLVD, ORLANDO, FL, 33896
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-23
Type:
Unprog Rel
Address:
1184 S.R. 434, WINTER SPRINGS, FL, 32708
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State