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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310000146 | 0420600 | 2006-03-28 | 16911 1ST ST., NORTH REDINGTON BEACH, FL, 33708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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