Search icon

INTEGRATED ROOFING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED ROOFING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED ROOFING SYSTEMS, 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: 30 May 2000 (25 years ago)
Document Number: P00000055394
FEI/EIN Number 593658015

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

Address: 508 SAND WEDGE LOOP, APOPKA, FL, 32712
Mail Address: P.O. BOX 1018, APOPKA, FL, 32704-1018
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWELL MARY President 508 SAND WEDGE LOOP, APOPKA, FL, 32712
JEWELL RALPH Vice President 508 SAND WEDGE LOOP, APOPKA, FL, 32712
JEWELL MARY Agent 508 SAND WEDGE LOOP, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088004 INTEGRATED BUILDING ENVELOPE SYSTEMS EXPIRED 2012-09-07 2017-12-31 - 508 SAND WEDGE LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 508 SAND WEDGE LOOP, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-18 508 SAND WEDGE LOOP, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2003-08-18 508 SAND WEDGE LOOP, APOPKA, FL 32712 -

Court Cases

Title Case Number Docket Date Status
WINTEX INDUSTRIES DURA-LOC, INC., Appellant(s) v. INTEGRATED ROOFING SYSTEMS, INC. AND TOP NOTCH DRYWALL & REPAIR SERVICES LLC, Appellee(s). 6D2023-4125 2023-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-004650

Parties

Name WINTEX INDUSTRIES DURA-LOC, INC.
Role Appellant
Status Active
Representations STEVEN A. RAMUNNI, ESQ.
Name INTEGRATED ROOFING SYSTEMS, INC.
Role Appellee
Status Active
Representations JACK R. REITER, ESQ., ERIC FLUHARTY, ESQ.
Name TOP NOTCH DRYWALL & REPAIR SERVICES LLC
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The motion to extend the relinquishment of jurisdiction is granted, and jurisdiction is relinquished for thirty days from the date of this order. Appellant shall file a status report within thirty days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2024-06-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description The motion for relinquishment of jurisdiction is granted for forty-five days from the date of this order for Appellant to obtain a written order on the motion for relief from judgment. Appellant shall file a status report to indicate whether the appeal is ready to proceed within forty-five days from the date of this order.
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before May 17, 2024.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2024-03-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served within thirty days from the date of this order. Within five days from the date of this order, Appellant shall serve a status report concerning the record on appeal, which was transmitted to this Court on February 7, 2024, including whether the record is complete and whether all financial arrangements concerning the record have been made with the clerk of the lower tribunal.
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 389 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGRATED ROOFING SYSTEMS, INC.
Docket Date 2024-01-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-10
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2024-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2023-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, the Court dismisses this case.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of WINTEX INDUSTRIES DURA-LOC, INC.
Docket Date 2024-12-10
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description A corporation cannot be represented by an officer or an employee. Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985) ("A corporation must be represented by an attorney when it appears in the courts of the state of Florida."); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985) (summarizing the rationale for the principle). Appellee TOP NOTCH DRYWALL & REPAIR SERVICES LLC shall secure counsel licensed to practice law in the State of Florida. Counsel shall file a notice of appearance in this Court within thirty days of the date of this order. If Appellee fails to timely comply with this order, this case will proceed without Appellee's participation. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order to File Status Report
Description On September 16, 2024, the Court granted Appellant's Motion to Extend Relinquishment of Jurisdiction. Appellant shall file a status report within ten days from the date of this order to indicate whether this appeal is ready to proceed. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325227303 2020-04-29 0491 PPP 508 SAND WEDGE LOOP, APOPKA, FL, 32712-6054
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-6054
Project Congressional District FL-11
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12667.81
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State