Search icon

ROOF MASTERS OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ROOF MASTERS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF MASTERS OF PALM BEACH, 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: 18 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P03000102904
FEI/EIN Number 331070469

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

Address: 2765 RICHARD ROAD, LAKE PARK, FL, 33403, US
Mail Address: 2765 RICHARD ROAD, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACCA ANTHONY President 2765 RICHARD RD., LAKE PARK, FL, 33403
RAMOS AARON S Vice President 12311 164TH COURT NORTH, JUPITER, FL, 33478
JEAN ALEX L Vice President 1500 N CONGRESS AVE #A218, WEST PALM BEACH, FL, 33401
SACCA ANTHONY Agent 2765 RICHARD RD., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
AMENDMENT 2014-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 2765 RICHARD ROAD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2011-04-14 2765 RICHARD ROAD, LAKE PARK, FL 33403 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-07-12
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107427 0418800 2009-11-23 601 N. FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-11-23
Case Closed 2009-12-18

Related Activity

Type Referral
Activity Nr 202880431
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2009-12-01
Abatement Due Date 2009-12-11
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2009-12-01
Abatement Due Date 2009-12-11
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825447707 2020-05-01 0455 PPP 2765 RICHARD RD, LAKE PARK, FL, 33403
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LAKE PARK, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11194.66
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State