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 |
Name | Role | Address |
---|---|---|
SENNOTT ERIC | President | 1204 N. ROME AVENUE, TAMPA, FL, 33607 |
COLBY ALFRED A | Agent | 305 S. BOULEVARD, TAMPA, FL, 33606 |
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. | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309068989 | 0420600 | 2005-06-09 | HILTON GARDEN INN/4052 TAMPA ROAD, OLDSMAR, FL, 34677 | |||||||||||||||||||||||||||||||||||
|
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 |
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