Search icon

ONE SOURCE ROOFING, INC

Company Details

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

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
Wedding Brian President 894 W KENNEDY BV, ORLANDO, FL, 32810

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 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

Events

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308432228 0419700 2005-07-14 200 RIVER FRONT DRIVE, PALM COAST, FL, 32137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-19
Emphasis L: FALL
Case Closed 2006-04-25

Violation Items

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
307001958 0420600 2003-10-10 1500 MASTERS BLVD, ORLANDO, FL, 33896
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
306175985 0420600 2003-01-15 1500 MASTERS BLVD, ORLANDO, FL, 33896
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
101271849 0420600 1999-08-23 1184 S.R. 434, WINTER SPRINGS, FL, 32708
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