Search icon

EAGLE ROOFING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

EAGLE ROOFING CONTRACTORS, 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: 11 Jun 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S58711
FEI/EIN Number 593069009

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

Address: 1204 N. ROME AVENUE, TAMPA, FL, 33607, US
Mail Address: 1204 N. ROME AVENUE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENNOTT ERIC President 1204 N. ROME AVENUE, TAMPA, FL, 33607
COLBY ALFRED A Agent 305 S. BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 1204 N. ROME AVENUE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-03-19 1204 N. ROME AVENUE, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 305 S. BOULEVARD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2005-04-27 COLBY, ALFRED A -
NAME CHANGE AMENDMENT 1991-09-10 EAGLE ROOFING CONTRACTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000772813 LAPSED 53 2011CC 0577 POLK CO. 2012-05-03 2019-07-07 $9836.17 BRIDGEFIELD EMPLOYERS INSURANCE CO., 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J03900002656 LAPSED 03-12956 13 JUD HILLSBOROUGH COUNTY FL 2003-07-11 2008-07-24 $14691.42 TAMPA BAY ARENA L.P. D/B/A ST. PETE TIMES FORUM, F/K/A ICE PALACE, 401 CHANNELSIDE DRIVE, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309068989 0420600 2005-06-09 HILTON GARDEN INN/4052 TAMPA ROAD, OLDSMAR, FL, 34677
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-09
Emphasis L: FALL
Case Closed 2006-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-07-22
Abatement Due Date 2005-07-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
305783839 0420600 2002-09-05 17500 BRUCE B. DOWNS, TAMPA, FL, 33647
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-01-30
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2003-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-01-31
Abatement Due Date 2003-02-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State