Search icon

B. GRIFFITH ROOFING, INC.

Company Details

Entity Name: B. GRIFFITH ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2005 (19 years ago)
Document Number: P02000031687
FEI/EIN Number 010639030
Address: 5292 Main Street, St. Pete, FL, 33714, US
Mail Address: 5292 Main Street, St. Pete, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH BRENT S Agent 5292 Main Street, St. Pete, FL, 33714

President

Name Role Address
GRIFFITH BRENT S President 5292 Main Street, St. Pete, FL, 33714

Director

Name Role Address
GRIFFITH BRENT S Director 5292 Main Street, St. Pete, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 5292 Main Street, St. Pete, FL 33714 No data
CHANGE OF MAILING ADDRESS 2014-03-07 5292 Main Street, St. Pete, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 5292 Main Street, St. Pete, FL 33714 No data
CANCEL ADM DISS/REV 2005-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313033540 0420600 2009-01-23 17250 GULF BIVD., REDINGTON, FL, 33781
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-23
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-02-25
Abatement Due Date 2009-03-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-02-25
Abatement Due Date 2009-03-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-02-25
Abatement Due Date 2009-03-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2009-02-25
Abatement Due Date 2009-03-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-02-25
Abatement Due Date 2009-03-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2724187410 2020-05-06 0455 PPP 5292 Main St N, St Petersuburg, FL, 33714
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersuburg, PINELLAS, FL, 33714-0048
Project Congressional District FL-13
Number of Employees 15
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63844.29
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State