Search icon

J.R.J.B. ROOFING CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.R.J.B. ROOFING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2012 (13 years ago)
Document Number: P03000025264
FEI/EIN Number 542108216
Address: 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572, US
Mail Address: PO Box 3688, Apollo Beach, FL, 33572, US
ZIP code: 33572
City: Apollo Beach
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDERMAN JAMES President 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572
ALDERMAN JAMES Director 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572
ALDERMAN PATRICIA Secretary 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572
ALDERMAN PATRICIA Treasurer 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572
ALDERMAN PATRICIA Director 6420 Lake Sunrise Dr, Apollo Beach, FL, 33572
RODRIGUEZ JORGE Manager 8129 SHELLSTREAM DR, WEBSTER, FL, 33597
RODRIGUEZ JORGE Agent 8129 SHELLSTREAM DR, WEBSTER, FL, 33597

Unique Entity ID

CAGE Code:
879R6
UEI Expiration Date:
2019-11-06

Business Information

Activation Date:
2018-11-23
Initial Registration Date:
2018-10-31

Commercial and government entity program

CAGE number:
879R6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-11-28
CAGE Expiration:
2023-11-27

Contact Information

POC:
PATRICIA ALDERMAN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 6420 Lake Sunrise Dr, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2014-05-01 6420 Lake Sunrise Dr, Apollo Beach, FL 33572 -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-02-04 - -
REGISTERED AGENT NAME CHANGED 2009-02-04 RODRIGUEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 8129 SHELLSTREAM DR, WEBSTER, FL 33597 -
AMENDMENT 2008-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
38500.00
Total Face Value Of Loan:
41480.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,773.82
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $41,480

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State