Search icon

C & S ROOFING CO. - Florida Company Profile

Company Details

Entity Name: C & S ROOFING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S ROOFING CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Mail Address: PO BOX 730, DUNNELLON, FL, 34430, US
Address: 18704 W HWY 328, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

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
NRAI SERVICES, INC. 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342274024 0420600 2017-04-20 3941 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-04-20
Emphasis L: FALL, P: FALL
Case Closed 2017-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2017-06-19
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-07-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: a) For employees working at 3941 Tamiami Trail in Punta Gorda, as observed on or about April 20, 2017. Employees were observed on the roof using a personal fall arrest system that was not rigged to prevent the employee from free falling more than 6 feet. Employees were observed approximately 18 feet from the tie off point with a fall height to the ground of approximately 14 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 E08
Issuance Date 2017-06-19
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2017-07-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(e)(8)(I): Unless the snaphook is a locking type and designed for the following connections, snaphooks shall not be engaged directly to webbing, rope or wire rope; a) For employees working at 3941 Tamiami Trail in Punta Gorda, as observed on or about April 20, 2017. Employees were observed on the roof using a personal fall arrest system that was attached to the aerial lift basket. The life line snap hook was attached to onto the life line. Employees were exposed a fall height of approximately 14 feet.
315977397 0420600 2011-08-26 1700 34 TH ST N, ST. PETERSBURG, FL, 33730
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-26
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2016-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2011-09-23
Abatement Due Date 2011-09-28
Nr Instances 2
Nr Exposed 1
Gravity 01
313007676 0420600 2009-01-15 ZEPHYR COMMONS/7838 U.S. 301, ZEPHYRHILLS, FL, 33542
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-15
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311447437 0420600 2007-08-29 1700 34 TH ST N, ST. PETERSBURG, FL, 33730
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-29
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-09-18
Abatement Due Date 2007-09-21
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
310216916 0418800 2007-03-30 2101 SE FEDERAL HIGHWAY 1, STUART, FL, 34994
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-30
Emphasis L: FALL
Case Closed 2007-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2007-07-19
Abatement Due Date 2007-07-24
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IX
Issuance Date 2007-07-19
Abatement Due Date 2007-07-24
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2007-07-19
Abatement Due Date 2007-07-24
Current Penalty 4500.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
305221509 0420600 2002-06-28 7333 PARK BLVD., PINELLAS PARK, FL, 33782
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-07-01
Emphasis L: FLCARE, L: FALL
Case Closed 2002-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 2002-09-11
Abatement Due Date 2002-09-16
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-09-11
Abatement Due Date 2002-09-16
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 15
Nr Exposed 15
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-09-11
Abatement Due Date 2002-09-16
Nr Instances 15
Nr Exposed 16
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 B10
Issuance Date 2002-09-11
Abatement Due Date 2002-09-16
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 15
Nr Exposed 8
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 F01 II
Issuance Date 2002-09-11
Abatement Due Date 2002-09-16
Nr Instances 5
Nr Exposed 15
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B03
Issuance Date 2002-09-11
Abatement Due Date 2002-09-16
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-09-11
Abatement Due Date 2002-09-29
Nr Instances 3
Nr Exposed 3
Gravity 05
109719302 0420600 1992-04-23 1090 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-27
Case Closed 1992-09-25

Related Activity

Type Referral
Activity Nr 901251280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1992-05-26
Abatement Due Date 1992-06-01
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
106312861 0420600 1988-06-27 1100 SOUTH HIGHWAY 19, CRYSTAL RIVER, FL, 32679
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-07-01
101825602 0420600 1986-10-07 3110 SR 584, OLDSMAR, FL, 33557
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-08
Case Closed 1986-11-04

Related Activity

Type Referral
Activity Nr 901144808

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1986-10-22
Abatement Due Date 1986-10-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1986-10-22
Abatement Due Date 1986-11-26
Nr Instances 1
Nr Exposed 5
2158905 0419700 1985-08-22 833 HIGHWAY 41 NORTH, DUNNELLON, FL, 32630
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1986-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1985-10-08
Abatement Due Date 1985-10-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1985-10-12
Abatement Due Date 1985-10-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1985-10-08
Abatement Due Date 1985-10-12
Nr Instances 7
Nr Exposed 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319687106 2020-04-15 0491 PPP 18704 W HIGHWAY 328, DUNNELLON, FL, 34432-1338
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 940628
Loan Approval Amount (current) 940628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNNELLON, MARION, FL, 34432-1338
Project Congressional District FL-03
Number of Employees 76
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 946010.48
Forgiveness Paid Date 2020-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State