Search icon

IMPERIAL ROOFING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL ROOFING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL ROOFING CONTRACTOR, 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: 02 May 1988 (37 years ago)
Document Number: M79382
FEI/EIN Number 592960960

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

Address: 2313 Meadowbrook Dr, Lutz, FL, 33558, US
Mail Address: 2313 MEADOWBROOK DR, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEP, RONNIE H. President 2313 MEADOWBROOK DR, LUTZ, FL, 33558
ESTEP, RONNIE H. Secretary 2313 MEADOWBROOK DR, LUTZ, FL, 33558
ESTEP, RONNIE H. Agent 2313 MEADOWBROOK DR, LUTZ, FL, 33558
ESTEP, RONNIE H. Director 2313 MEADOWBROOK DR, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 2313 Meadowbrook Dr, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2011-04-09 2313 Meadowbrook Dr, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 2313 MEADOWBROOK DR, LUTZ, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000412751 TERMINATED 1000000932074 PASCO 2022-08-26 2032-08-31 $ 428.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342931656 0420600 2018-02-06 IRON OAK AVE, TAMPA, FL, 33601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-02-07
Emphasis P: FALL, L: FALL
Case Closed 2018-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-06-20
Current Penalty 3104.4
Initial Penalty 5174.0
Final Order 2018-07-17
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) on or about 2/6/18, 9002 - 9008 Iron Oak Ave., Tampa, FL - 8 employees were exposed to a fall of 8 feet while engaged in roofing activates. b) on or about 5/8/18 at approximately 6:30pm and 5/9/18 at approximately 9:30am and 6:30pm - 9084 Iron Oak Ave., Tampa, FL - an employee was exposed to a fall of approximately 18 foot fall while installing roofing shingles. c) on or about 5/9/18, 9064 Iron Oak Ave., Tampa, FL - 2 employees were exposed to a fall of 8 feet while engaged in roofing activates.
314018953 0420600 2009-12-03 23695 VENEZIA DR., LAND O LAKES, FL, 34639
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-03
Emphasis L: FALL
Case Closed 2011-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 D21
Issuance Date 2009-12-16
Abatement Due Date 2010-01-06
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2009-12-16
Abatement Due Date 2009-12-29
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2009-12-16
Abatement Due Date 2009-12-21
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2009-12-16
Abatement Due Date 2009-12-21
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 01
310728969 0420600 2006-12-06 1060 E. BRANDON BLVD., BRANDON, FL, 33511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-01-30
Emphasis S: COMMERCIAL CONSTR, S: HISPANIC, S: CONSTRUCTION, L: FALL
Case Closed 2007-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-01-31
Abatement Due Date 2007-02-05
Current Penalty 1600.0
Initial Penalty 2500.0
Nr Instances 7
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-05
Current Penalty 1600.0
Initial Penalty 2500.0
Nr Instances 7
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-01-31
Abatement Due Date 2007-02-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2007-01-31
Abatement Due Date 2007-02-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 2007-01-31
Abatement Due Date 2007-02-08
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-01-31
Abatement Due Date 2007-03-05
Nr Instances 7
Nr Exposed 3
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6572598605 2021-03-23 0455 PPS 2313 Meadowbrook Dr, Lutz, FL, 33558-5214
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135080
Loan Approval Amount (current) 135080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33558-5214
Project Congressional District FL-15
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9131357300 2020-05-01 0455 PPP 2313 MEADOWBROOK DR, LUTZ, FL, 33558
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135028
Loan Approval Amount (current) 135028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 18
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136973.88
Forgiveness Paid Date 2021-10-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1412685 Intrastate Non-Hazmat 2005-09-01 52000 2004 2 2 Private(Property)
Legal Name IMPERIAL ROOFING CONTRACTOR INC
DBA Name -
Physical Address 7839 LAND O LAKES BLVD, LAND O LAKES, FL, 34639, US
Mailing Address 7839 LAND O LAKES BLVD, LAND O LAKES, FL, 34639, US
Phone (813) 996-2773
Fax (813) 926-8750
E-mail RON@IMPERIALROOFINGCONTRACTOR.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: 01 Mar 2025

Sources: Florida Department of State