Search icon

C & S ROOFING CO. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: C & S ROOFING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: 668299
FEI/EIN Number 592009879
Mail Address: PO BOX 730, DUNNELLON, FL, 34430, US
Address: 18704 W HWY 328, DUNNELLON, FL, 34432, US
ZIP code: 34432
City: Dunnellon
County: Marion
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-929-261
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
RUSS, JASON Vice President 6607 N. MYAKA AVE., CRYSTAL RIVER, FL, 34429
RUSS MICHAEL LSR Secretary 6703 N. MYAKA AVE., CRYSTAL RIVER, FL, 34429
RUSS MICHAEL LSR Treasurer 6703 N. MYAKA AVE., CRYSTAL RIVER, FL, 34429
RUSS, JR. MICHAEL L. President 10200 W. Emerald Oaks Drive, CRYSTAL RIVER, FL, 34428
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2015-05-22 - -
AMENDMENT 2015-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 18704 W HWY 328, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 1994-05-01 18704 W HWY 328, DUNNELLON, FL 34432 -

Court Cases

Title Case Number Docket Date Status
CENTER CONTRACTING CORPORATION VS DAVID SAYNE MASONRY, INC., ET AL., 2D2013-2958 2013-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-018124-NC

Parties

Name CENTER CONTRACTING CORPORATION
Role Appellant
Status Active
Representations JAMES K. HICKMAN, ESQ.
Name SCHULTZ & ASSOCIATES, INC.
Role Appellee
Status Active
Name UNDERWRITERS AT LLOYD'S LONDON
Role Appellee
Status Active
Name ALBERTSON'S, L L C
Role Appellee
Status Active
Representations HOBART M. HIND, JR., ESQ., JOSEPH T. METZGER, ESQ., H. VANCE SMITH, ESQ.
Name SCHUFF STEEL-ATLANTIC, INC.
Role Appellee
Status Active
Name C & S ROOFING CO.
Role Appellee
Status Active
Name Lexington Insurance Co.,
Role Appellee
Status Active
Name ACE AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name DAVID SAYNE MASONRY, INC.
Role Appellee
Status Active
Name CRISWELL BLIZZARD & BLOUIN, AR
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENTER CONTRACTING CORPORATION
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTER CONTRACTING CORPORATION
Docket Date 2013-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-06-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTER CONTRACTING CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
940628.00
Total Face Value Of Loan:
940628.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-08
Type:
Planned
Address:
7655 STADIUM PARKWAY, WEST MELBOURNE, FL, 32904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-20
Type:
Planned
Address:
3941 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-06
Type:
Planned
Address:
4255 US HWY 1 SOUTH PUBLIX AT MOULTRIE SQUARE, SAINT AUGUSTINE, FL, 32086
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-11
Type:
Planned
Address:
5360 EAST BAY DR., CLEARWATER, FL, 33764
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-09
Type:
Prog Related
Address:
280 STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$940,628
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$940,628
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$946,010.48
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $940,628

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(352) 489-3360
Add Date:
1991-07-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
13
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State