Search icon

DON DUCHESS ROOFING SYSTEMS, INC. - Florida Company Profile

Company Details

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

DON DUCHESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2002 (23 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P02000054273
FEI/EIN Number 134204373

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

Address: 1886 NORTH HERCULES AVE, SUITE A, CLEARWATER, FL, 33765, US
Mail Address: 1886 N Hercules Ave, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCHESS DONALD J President 14311 Chisholm Ln, Odessa, FL, 33556
DUCHESS DONALD J Agent 14311 Chisholm Ln, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02206900227 DUTCH'S ROOFING COMPANY ACTIVE 2002-07-25 2027-12-31 - 2271 LAKE ARBOR BLVD, SUITE G., CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 14311 Chisholm Ln, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1886 NORTH HERCULES AVE, SUITE A, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2023-01-19 1886 NORTH HERCULES AVE, SUITE A, CLEARWATER, FL 33765 -
AMENDMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2008-03-30 DUCHESS, DONALD J -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
WANDI BLANCO AND FRANCISCO BLANCO VS DON DUCHESS ROOFING SYSTEMS, INC., ET AL. 2D2022-2557 2022-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-002648

Parties

Name WANDI BLANCO
Role Appellant
Status Active
Representations ALEXANDER E. BORELL, ESQ., Richard M. Beckish, Esq.
Name FRANCISCO BLANCO
Role Appellant
Status Active
Name DON DUCHESS ROOFING SYSTEMS, INC.
Role Appellee
Status Active
Representations COLE, SCOTT & KISSANE, P. A., LISSETTE GONZALEZ, ESQ.
Name BRANDON BYRD
Role Appellee
Status Active
Name DON DUCHESS
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WANDI BLANCO
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 02/22/2023
On Behalf Of DON DUCHESS ROOFING SYSTEMS, INC.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 01/23/2023
On Behalf Of DON DUCHESS ROOFING SYSTEMS, INC.
Docket Date 2022-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WANDI BLANCO
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DON DUCHESS ROOFING SYSTEMS, INC.
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WANDI BLANCO
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WANDI BLANCO
Docket Date 2022-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 300 PAGES - REDACTED
Docket Date 2022-10-04
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WANDI BLANCO
Docket Date 2022-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WANDI BLANCO
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WANDI BLANCO

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2024-02-05
Off/Dir Resignation 2023-10-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906957310 2020-05-03 0455 PPP 1880 N HERCULES AVE STE G, CLEARWATER, FL, 33765-1125
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27895
Loan Approval Amount (current) 27895
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 CLEARWATER, PINELLAS, FL, 33765-1125
Project Congressional District FL-13
Number of Employees 5
NAICS code 238160
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 28137.57
Forgiveness Paid Date 2021-03-24
2768618308 2021-01-21 0455 PPS 1880 N Hercules Ave Ste G, Clearwater, FL, 33765-1125
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27890
Loan Approval Amount (current) 27890
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 Clearwater, PINELLAS, FL, 33765-1125
Project Congressional District FL-13
Number of Employees 5
NAICS code 238160
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 28044.35
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State