Search icon

TROPICAL ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL 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: 29 Dec 1997 (27 years ago)
Date of dissolution: 24 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2010 (15 years ago)
Document Number: P97000108503
FEI/EIN Number 593487104

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

Address: 5733 MYER LAKE CIRCLE, CLEARWATER, FL, 33760
Mail Address: PO BOX 777, ODESSA, FL, 33556
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELIA GARY A Director 5733 MYER LAKE CIRCLE, CLEARWATER, FL, 33760
DELIA GARY A Officer 5733 MYER LAKE CIRCLE, CLEARWATER, FL, 33760
DELIA GARY Agent 5733 MYER LAKE CIRCLE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 5733 MYER LAKE CIRCLE, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 5733 MYER LAKE CIRCLE, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 5733 MYER LAKE CIRCLE, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2006-05-10 DELIA, GARY -
AMENDED AND RESTATEDARTICLES 2003-01-10 - -
AMENDMENT 2000-11-29 - -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000777224 LAPSED 1000000180551 PINELLAS 2010-07-15 2020-07-21 $ 1,838.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09002108123 LAPSED 07-006717-CI-015 PINELLAS COUNTY CIRCUIT COURT 2009-08-04 2014-08-13 $53,111.50 PAUL SCAGNELLI, POST OFFICE BOX 1419, PALM HARBOR, FL 34682-1419
J09001008464 TERMINATED 08-010263-SC-NPC PINELLAS COUNTY SMALL CLAIMS 2009-02-04 2014-03-25 $5237.37 LINDSEY HARDAWAY, 1000 S. HARBOUR ISLAND BLVD., APT. 2404, TAMPA FL 33602
J09000020817 LAPSED 08-5823-CI-19 6TH JUD CIR PINELLAS COUNTY FL 2008-12-31 2014-01-22 $40,712.97 COX LUMBER CO., A FLORIDA CORPORATION D/B/A,, HD SUPPLY LUMBER & BUILDING MATERIALS, 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712
J08900017355 LAPSED 07-7784-CI CIR CRT PINELLAS CTY 2008-09-17 2013-09-25 $40585.38 CELLOFOAM NORTH AMERICA, INC. A/K/A CELLOFOAM, 1917 ROCKDALE IND. BLVD, CONYERS, GA 30012

Documents

Name Date
Voluntary Dissolution 2010-06-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310000146 0420600 2006-03-28 16911 1ST ST., NORTH REDINGTON BEACH, FL, 33708
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-28
Emphasis L: FALL
Case Closed 2006-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 918.75
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State