Search icon

GAINESVILLE ROOFING & CO. INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE ROOFING & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINESVILLE ROOFING & CO. 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: 03 Dec 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Feb 2004 (21 years ago)
Document Number: P03000146693
FEI/EIN Number 522419618

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

Address: 10091 NE 30th Street, Bronson, FL, 32621, US
Mail Address: P.O. BOX 1919, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY II CHARLES S Vice President P.O. BOX 1919 10091 NE 30TH ST, BRONSON, FL, 32621
KENNEDY PAULA E Agent 10091 NE 30TH ST, BRONSON, FL, 32621
KENNEDY PAULA E President P.O. BOX 1919 10091 NE 30TH ST, BRONSON, FL, 32621
KENNEDY PAULA E Director P.O. BOX 1919 10091 NE 30TH ST, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 10091 NE 30th Street, Bronson, FL 32621 -
REGISTERED AGENT NAME CHANGED 2009-04-14 KENNEDY, PAULA E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 10091 NE 30TH ST, BRONSON, FL 32621 -
CHANGE OF MAILING ADDRESS 2006-06-16 10091 NE 30th Street, Bronson, FL 32621 -
AMENDMENT AND NAME CHANGE 2004-02-03 GAINESVILLE ROOFING & CO. INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347352593 0420600 2024-03-15 17051 SR -121, WILLISTON, FL, 32696
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-05
Emphasis N: FALL
Case Closed 2024-07-10

Related Activity

Type Referral
Activity Nr 2140978
Safety Yes
341624195 0419700 2016-07-18 8731 NW 35TH PLACE, GAINESVILLE, FL, 32608
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-07-18
Emphasis L: FALL
Case Closed 2016-08-05

Related Activity

Type Referral
Activity Nr 1112608
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036047103 2020-04-14 0491 PPP 10091 NE 30TH ST, BRONSON, FL, 32621-5818
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76885
Loan Approval Amount (current) 76885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONSON, LEVY, FL, 32621-5818
Project Congressional District FL-03
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77515.03
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State