Search icon

BRAD MCDONALD ROOFING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAD MCDONALD ROOFING & CONSTRUCTION, 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: 08 Dec 2003 (21 years ago)
Document Number: P03000147665
FEI/EIN Number 200484471

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

Address: 7143 STATE RD 54, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7143 STATE RD 54, #197, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Bradford B President 7143 STATE RD 54, NEW PORT RICHEY, FL, 34653
McDonald Bradford B Secretary 7143 STATE RD 54, NEW PORT RICHEY, FL, 34653
McDonald Bradford B Treasurer 7143 STATE RD 54, NEW PORT RICHEY, FL, 34653
McDonald Bradford B Director 7143 STATE RD 54, NEW PORT RICHEY, FL, 34653
McDonald Raymond T Vice President 7143 STATE RD 54, NEW PORT RICHEY, FL, 34653
McDonald Bradford B Agent 6770 RANCHWOOD LOOP, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 7143 STATE RD 54, #197, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2022-01-20 McDonald , Bradford B. -
CHANGE OF MAILING ADDRESS 2005-04-04 7143 STATE RD 54, #197, NEW PORT RICHEY, FL 34653 -

Court Cases

Title Case Number Docket Date Status
Bridgehaven at Citrus Park Homeowners Association, Inc., Petitioner(s) v. Brad McDonald Roofing & Construction, Inc., Quality Built, LLC, SMC Systems, Inc. d/b/a Skye Tec n/k/a SMC Systems, LLC, BDH Consulting, LLC, GMG Flooring, LLC d/b/a Wrap Quest, Sutton Contracting Solutions, Inc., Roland's Painting Services, Harold Clayton Painting, Inc. n/k/a EX-HCP, Inc., et al., Respondent(s). 2D2024-2458 2024-10-23 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-002624

Parties

Name BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Charles Eric Bearden
Name QUALITY BUILT, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name SMC SYSTEMS, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried, Crystal Leah Arocha
Name d/b/a Skye Tec
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name n/k/a SMC Systems, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name BDH CONSULTING, LLC
Role Respondent
Status Active
Representations Edward M. Baird, Travis William Fulford
Name GMG FLOORING, LLC
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name d/b/a Wrap Quest
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Gerald C. Biondi
Name ROLAND'S PAINTING SERVICES INC.
Role Respondent
Status Active
Representations Kimberly E. Young, Tyler Allen Cooney
Name n/k/a EX-HCP, Inc.
Role Respondent
Status Active
Representations Matthew Bernstein
Name C & C WINDOW & DOOR COMPANY, INC.
Role Respondent
Status Active
Representations Timothy Russell Moorhead, Jessica Anne Lee
Name Faith Plastering and Stucco, Inc.
Role Respondent
Status Active
Representations Christina Bredahl Gierke, Kyle Matthew Costello
Name IDEAL SERVICES OF TAMPA INC.
Role Respondent
Status Active
Representations Kory J. Ickler, Christopher Ian Hall
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Representations Robert Nathan Johnson, Rinaldo J. Cartaya, III
Name MARIACHI FRAMING INC.
Role Respondent
Status Active
Representations Julius E. Adams
Name RANEY CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name n/k/a ACR Family Construction, Inc.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name IDV CONSTRUCTION INC
Role Respondent
Status Active
Representations Douglas Ivan Wall
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name BRIDGEHAVEN AT CITRUS PARK HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Samuel Robert Alexander, Bradley Mathew Beall, Nicholas B. Vargo, Brian Curtis Tannenbaum, Stephen M. Hauptman, Phillip Edmund Joseph, Evan Jonathan Small, Brian Thomas Crevasse
Name Harold Clayton Painting, Inc.
Role Respondent
Status Active
Representations Kenneth E. Amos, Jr., Kimble David McKay, Jasmine Monique Petrishin
Name 84 LUMBER COMPANY
Role Respondent
Status Active
Representations Hardy L. Roberts, III, Mark Smith, Kelly Carey Bagge, James M. Barlow, Jr.

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Appendix to Reply
Description Appendix to Reply Brief
On Behalf Of Brad McDonald Roofing & Construction, Inc.
Docket Date 2024-11-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Brad McDonald Roofing & Construction, Inc.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SMC Systems, Inc.
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-10-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 30 days. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Joinder in Filing
Description HAROLD CLAYTON PAINTING, INC. N/K/A EX-HCP, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEM, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S AND BRAD MCDNOALD ROOFING & CONSTRUCTION, INC.'S RESPONSES TO CONSOLIDATED PETITIONS FOR WRIT OF CERTERIORATI
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-11-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing - ROLAND'S PAINTING SERVICES, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEMS, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of Roland's Painting Services
Docket Date 2024-10-24
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
MERITUS CONSTRUCTION, LLC AND SUNSTONE CONSTRUCTION, LLC VS HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC., ET AL 2D2019-3039 2019-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-008489

Parties

Name SUNSTONE CONTRUCTION, LLC
Role Appellant
Status Active
Name MERITUS CONSTRUCTION LLC
Role Appellant
Status Active
Representations F. ROBERT RADEL, I I, ESQ., ANDREW A. LABBE, ESQ.
Name JAMAL SERVICES INC
Role Appellee
Status Active
Name KEENE SERVICES, INC.
Role Appellee
Status Active
Name ARCHITECTONICS STUDIO, INC.
Role Appellee
Status Active
Name BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name WESTSIDE CONSTRUCTION, INC.
Role Appellee
Status Active
Name ROBERTSON ELECTRICAL SERVICES, INC.
Role Appellee
Status Active
Name W PAINTING SERVICES ASSOCIATES, CORP.
Role Appellee
Status Active
Name TMD WINDOWS AND DOORS LLC
Role Appellee
Status Active
Name THE STRUCTURES GROUP
Role Appellee
Status Active
Name GRAMATICA SIPS INTERNATIONAL, INC.
Role Appellee
Status Active
Name CARRINGTON COMMUNITIES, INC.
Role Appellee
Status Active
Name HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Role Appellee
Status Active
Representations JORGE L. CRUZ, ESQ., L. ROBERT BOURGEOIS, ESQ., BENJAMIN W. DOWERS, ESQ., RENEE GOMEZ, ESQ., MARK R. ANTONELLI, ESQ., STEPHEN W. STUKEY, ESQ., NEIL O' BRIEN, ESQ., JOSEPH L. ZOLLNER, ESQ., MARK T. SNELSON, ESQ., KIMBERLY A. CANALS, ESQ., MARITZA PENA, ESQ., KRISTIN F. WOOD - ELZA, ESQ., OMAR J. PEREZ, ESQ., MICHAEL E. REED, ESQ., DARRYL W. JOHNSTON, ESQ., PETRA I. JUSTICE, ESQ., STEFANIE A. SALOMON, ESQ., ANDREW WILLERS, ESQ., MALLORIE R. BONTI, ESQ., JUSTIN STONER MILLER, ESQ.
Name UNKNOWN THIRD-PARTY DEFENDANT I
Role Appellee
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, The Structures Group, Inc. (TSG), has filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. TSG's motion for appellate attorneys' fees is remanded to the trial court. If TSG hereafter establishes its entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes (2018) and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award it all of the reasonable appellate attorneys' fees it incurred.Appellants have similarly filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. Because TSG has prevailed on appeal, appellants' motion is denied.
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 23, 2020, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2020-02-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee The Structures Group, Inc.'s motion for extension of time is granted, and the answer brief shall be served by February 7, 2020.
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is denied without prejudice to raise argument in the answer brief, which shall be served on or before January 17, 2020.
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellee, The Structures Group, Inc.'s motion to dismiss appeal.
Docket Date 2019-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE, THE STRUCTURES GROUP, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 252 PAGES
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 5180 PAGES
Docket Date 2019-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-08-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-08-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ CC PAT FRANK, CLERK
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-10-21

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
740000.00
Total Face Value Of Loan:
740000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-31
Type:
Planned
Address:
12613 HAYES CLAN, RIVERVIEW, FL, 33579
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-21
Type:
Planned
Address:
ISLES AT BAY VIEW 8541 COASTAL PALM GLEN, PARRISH, FL, 34219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-07
Type:
Planned
Address:
4530 LONG BRANCH LANE, PALMETTO, FL, 34221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-07
Type:
Planned
Address:
18928 WILLOWMORE CEDAR DRIVE, LUTZ, FL, 33558
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-03
Type:
Planned
Address:
3174 OLIVER CREEK DR., ODESSA, FL, 33556
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State