Search icon

GEORGE KONTOS ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE KONTOS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE KONTOS 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: 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: 27 Oct 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2002 (23 years ago)
Document Number: G06228
FEI/EIN Number 592238410

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

Address: 201 S. LEVIS AVE. SUITE #7, TARPON SPRINGS, FL, 34689, US
Mail Address: P.O. BOX 547, TARPON SPRINGS, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONTOS, GEORGE President 207 N. FLORIDA AVE., TARPON SPRINGS, FL, 34689
KONTOS, GEORGE Treasurer 207 N. FLORIDA AVE., TARPON SPRINGS, FL, 34689
KONTOS, GEORGE Director 207 N. FLORIDA AVE., TARPON SPRINGS, FL, 34689
KONTOS, MIHALIA Secretary 207 N FLORIDA AVE, TARPON SPRINGS, FL, 34689
KONTOS, GEORGE Agent 207 N. FLORIDA AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 201 S. LEVIS AVE. SUITE #7, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2006-06-05 201 S. LEVIS AVE. SUITE #7, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 207 N. FLORIDA AVE., TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2002-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338984263 0420600 2013-03-29 794 S GULFVIEW BLVD., CLEARWATER BEACH, FL, 33767
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-29
Emphasis L: EISAX, L: EISAOF, L: FALL, P: FALL
Case Closed 2015-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 H01
Issuance Date 2013-04-10
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(h)(1): The employer did not did not designate a competent person to monitor the safety of other employees and/or did not ensure that the safety monitor complied with the requirements listed in (h)(1)(i) through (h)(1)(v) of this section: a. Southeast roof area - employee(s) performing roofing operations were not protected from falls, in that, the safety monitor was working on the roof and distracted from monitoring the workers. Additionally, the monitor left the area while employees were still working. Violation observed on or about 3/29/13.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-04-10
Abatement Due Date 2013-04-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. Roof area - the employer did not have a hazard communication program when employee(s) were exposed to chemical products such as, but not limited to, Apoc Black Gold Flashing Cement. Violation observed on or about 3/29/13.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2013-04-10
Abatement Due Date 2013-04-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: a. Roof area - the employer did not have material safety data sheets for chemical products used at the site such as, but not limited to, Apoc Black Gold Flashing Cement. Violation observed on or about 3/29/13.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-04-10
Abatement Due Date 2013-04-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. Roof area - the employer did not provide hazard communication training for employee(s) exposed to chemical products such as, but not limited to, Apoc Black Gold Flashing Cement. Violation observed on or about 3/29/13.
316472612 0420600 2012-03-13 911 E. KLOSTERMAN, TARPON SPRINGS, FL, 34689
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-03-13
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2016-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-04-04
Abatement Due Date 2012-04-16
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389698907 2021-05-02 0455 PPS 201 Levi Street Tarpon Springs Florida 34689, Tarpon Springs, FL, 34689
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240134
Loan Approval Amount (current) 240134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689
Project Congressional District FL-12
Number of Employees 29
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242897.19
Forgiveness Paid Date 2022-07-05
3812397408 2020-05-08 0455 PPP 201 Levi Street Tarpon Springs Florida 34689, Tarpon Springs, FL, 34689
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226248
Loan Approval Amount (current) 226248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 27
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 229136.54
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1796054 Intrastate Non-Hazmat 2008-07-28 10000 2007 1 2 Private(Property)
Legal Name GEORGE KONTOS ROOFING INC
DBA Name -
Physical Address 201 SOUTH LEVIS AVE, TARPON SPRINGS, FL, 34689, US
Mailing Address PO BOX 547, TARPON SPRINGS, FL, 34688, US
Phone (727) 934-9451
Fax (727) 937-6017
E-mail GKROOF1@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State