Search icon

ALAN'S ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALAN'S ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN'S 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: 24 May 1989 (36 years ago)
Document Number: K90522
FEI/EIN Number APPLIED FOR

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

Address: 14498 Ponce De Leon Blvd., Brooksville, FL, 34601, US
Mail Address: 14498 Ponce De Leon Blvd, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD ALAN Owner 14498 Ponce De Leon Blvd., Brooksville, FL, 34601
FIELD ALAN Agent 14498 Ponce De Leon Blvd, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-07 14498 Ponce De Leon Blvd., Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2023-12-07 FIELD, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 14498 Ponce De Leon Blvd, Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 14498 Ponce De Leon Blvd., Brooksville, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000606076 TERMINATED 1000000132885 HERNANDO 2009-07-21 2030-05-26 $ 523.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Court Cases

Title Case Number Docket Date Status
GEORGE V. SMITH AND MATHERLYN D. SMITH VS ALAN'S ROOFING, INC. 5D2022-1558 2022-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-001323

Parties

Name Matherlyn D. Smith
Role Appellant
Status Active
Name George V. Smith
Role Appellant
Status Active
Name ALAN'S ROOFING, INC.
Role Appellee
Status Active
Representations Scott William Machnik, Zachary Alvin Karber, Raphael David Rashkin
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO 3/10 MOTIONS
On Behalf Of Alan's Roofing, Inc.
Docket Date 2023-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO VACATE AND M/VACATE AND MORE INFORMATION
Docket Date 2023-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO VACATE AND MORE INFORMATION"
On Behalf Of George V. Smith
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO VACATE"
On Behalf Of George V. Smith
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ RESPONSE TREATED AS MOT EOT; MOT DENIED
Docket Date 2023-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-05-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ 3RD AMENDED RB STRICKEN AS UNTIMELY AND UNAUTHORIZED
Docket Date 2023-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ THIRD
On Behalf Of George V. Smith
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO 05/05 ORDER; RESPONSE TREATED AS MOT EOT AND DENIED PER 5/24 ORDER
On Behalf Of George V. Smith
Docket Date 2023-05-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief ~ MOT FOR LEAVE DENIED; AAS' BY 2:00 P.M. 5/8 FILE COMPLIANT AMENDED RB; NO FURTHER...
Docket Date 2023-05-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ THIRD AMENDED REPLY BRIEF
On Behalf Of George V. Smith
Docket Date 2023-04-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 4/24/23 MOTION IS DENIED
Docket Date 2023-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION FOR A CONTINUATION OF STAY";
On Behalf Of Clerk Seminole
Docket Date 2023-04-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ RB/AMENDED RB/SECOND AMENDED RB STRICKEN; AA W/IN 10 DYS FILE MOT SEEKING LEAVE TO FILE THIRD AMENDED RB
Docket Date 2023-04-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ SECOND; REBUTTAL-ADDENDUM TREATED AS SECOND AMENDED RB AND STRICKEN PER 4/21 ORDER
On Behalf Of George V. Smith
Docket Date 2023-04-18
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ REBUTTAL-ADDENDUM TREATED AS AMENDED RB AND STRICKEN PER 4/21 ORDER
On Behalf Of George V. Smith
Docket Date 2023-04-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 4/3 SECOND MOTION FOR MORE DEFINITE... AND 4/3 EMERGENCY MOTION ARE DENIED
Docket Date 2023-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION TO RESCHEDULE SELLING AND STAY UNTIL AFTER APPEAL; DENIED PER 4/4 ORDER
On Behalf Of George V. Smith
Docket Date 2023-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR MORE DEFINITE STATEMENT ADDENDUM
On Behalf Of George V. Smith
Docket Date 2023-03-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 3/10 MOTIONS ARE DENIED. REPLY BRF BY 4/10. APPELLANTS ARE CAUTIONED THAT ANY FURTHER FILINGS IN THIS COURT ASSERTING CLAIMS REGARDING APPELLEE’S ATTORNEYS MAY RESULT IN SANCTIONS SUCH AS A BAR ON PRO SE FILING IN THIS COURT.
Docket Date 2023-03-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service)
Docket Date 2023-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPLY "SAMCTION"; STRICKEN BY 3/22 ORDER
On Behalf Of George V. Smith
Docket Date 2023-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR A "MOR" DEEFINITE STATEMENT
On Behalf Of George V. Smith
Docket Date 2023-03-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 2/27 MOT DENIED
Docket Date 2023-02-28
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AND 2/20 MOTION FOR A DISMISSAL DENIED
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE, ETC.
On Behalf Of Alan's Roofing, Inc.
Docket Date 2023-02-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ EXTENSION TIME AND CORRECT RECORD; DENIED PER 3/8 ORDER
On Behalf Of George V. Smith
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE AND EXTEND TIME
On Behalf Of Alan's Roofing, Inc.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND EXTEND TIME; TO 02/21 RESPONSE
On Behalf Of George V. Smith
Docket Date 2023-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR A DISMISSAL OR A STAY IF DISMISSAL IS NOT POSSIBLE AT THIS TIME"; DENIED PER 2/28 ORDER
On Behalf Of George V. Smith
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alan's Roofing, Inc.
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO 02/02 ORDER
On Behalf Of George V. Smith
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alan's Roofing, Inc.
Docket Date 2023-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT EOT STRICKEN; AAS' W/IN 10 DYS FILE AMENDED MOT EOT
Docket Date 2023-01-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ STRICKEN PER 2/2 ORDER
On Behalf Of George V. Smith
Docket Date 2023-01-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2023-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ INITIAL BRF BY 12/29; 11/7 MOTION TO CORRECT ROA AND 11/28 EMERGENCY MOTIONS FOR A CONTINUATION ARE DENIED
Docket Date 2022-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION FOR A CONTINUATION OF STAY AND EXTENSION OF TIME OF 20 DAYS TO FILE AN APPEAL"; DENIED PER 12/6 ORDER
On Behalf Of George V. Smith
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AAS' W/IN 10 DYS FILE AMENDED MOT; 2ND MOT STRICKEN
Docket Date 2022-11-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ 2ND; STRICKEN PER 11/16 ORDER
On Behalf Of George V. Smith
Docket Date 2022-11-07
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ TREATED AS MOTION FOR REHEARING PER 12/6 ORDER
On Behalf Of George V. Smith
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ EMERGENCY MOT FOR A CONTINUATION DENIED...
Docket Date 2022-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION FOR A CONTINUATION"
On Behalf Of George V. Smith
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/22; EMERGENCY MOTION FOR CONTINUATION OF STAY IS TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. THE LOWER TRIBUNAL ORDER IS AFFIRMED. 10/6 OTSC IS DISCHARGED
Docket Date 2022-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION FOR A CONTINUATION OF STAY AND AN EXTENSION OF TIME OF 20 DAYS TO FILE AN APPEAL"
On Behalf Of George V. Smith
Docket Date 2022-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR A CONTINUATION OF STAY AND AN EXTENSION OF TIME OF 14 DAYS TO FILE AN APPEAL"; AMENDED
On Behalf Of George V. Smith
Docket Date 2022-10-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 15 DAYS
Docket Date 2022-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 11/2 ORDER
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ '"EMERGENCY MOTION FOR A CONTINUATION OF STAY AND EXTENSION OF TIME OF 20 DAYS TO FILE AN APPEAL"; STRICKEN PER 10/7 ORDER
On Behalf Of George V. Smith
Docket Date 2022-09-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1099 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-08-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-08-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of George V. Smith
Docket Date 2022-08-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/20 OTSC
On Behalf Of George V. Smith
Docket Date 2022-07-20
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-06-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/27/22
On Behalf Of George V. Smith
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-13
STATEMENT OF FACT 2023-12-12
AMENDED ANNUAL REPORT 2023-12-07
VOIDED AMENDED ANNUAL REPORT 2023-12-06
AMENDED ANNUAL REPORT 2023-12-01
VOIDED AMENDED ANNUAL REPORT 2023-11-30
VOIDED AMENDED ANNUAL REPORT 2023-11-29
VOIDED AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
558351.20
Total Face Value Of Loan:
558351.20

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-12-17
Type:
Complaint
Address:
6125 SUNNYVALE DR, ORLANDO, FL, 32822
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-02
Type:
Complaint
Address:
14811 W. COLONIAL DR., WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-02-10
Type:
Complaint
Address:
2285 MARINER BLVD, SPRING HILL, FL, 34609
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2017-05-31
Type:
Complaint
Address:
5151 DALEHURST DRIVE, COCOA, FL, 32926
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-28
Type:
Planned
Address:
5338 VAN DYKE RD., LUTZ, FL, 33558
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487824.07
Current Approval Amount:
487824.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
490283.24
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
558351.2
Current Approval Amount:
558351.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
563628.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 797-9285
Add Date:
2004-11-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State