Search icon

ROOF CONTROL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROOF CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF CONTROL SERVICES, 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P04000017311
FEI/EIN Number 352141002

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

Address: 936 TENTH STREET, CLERMONT, FL, 34711
Mail Address: 936 TENTH STREET, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROOF CONTROL SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2022 352141002 2023-04-14 ROOF CONTROL SERVICES INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 238100
Sponsor’s telephone number 3522419677
Plan sponsor’s address 936 TENTH ST, CLERMONT, FL, 347112008

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing TODD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-14
Name of individual signing TODD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ROOF CONTROL SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2021 352141002 2022-04-11 ROOF CONTROL SERVICES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 238100
Sponsor’s telephone number 3522419677
Plan sponsor’s address 936 TENTH ST, CLERMONT, FL, 347112008

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing TODD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing TODD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ROOF CONTROL SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2020 352141002 2021-07-26 ROOF CONTROL SERVICES INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 238100
Sponsor’s telephone number 3522419677
Plan sponsor’s address 936 TENTH ST, CLERMONT, FL, 347112008

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing JIMMY GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing JIMMY GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ROOF CONTROL SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2019 352141002 2020-04-10 ROOF CONTROL SERVICES INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 238100
Sponsor’s telephone number 3522419677
Plan sponsor’s address 936 TENTH ST, CLERMONT, FL, 347112008

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing JTODD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-10
Name of individual signing JTODD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ROOF CONTROL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 352141002 2019-04-10 ROOF CONTROL SERVICES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 238100
Sponsor’s telephone number 3522419677
Plan sponsor’s address 936 TENTH STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing J TODD GRIFFIN
Valid signature Filed with authorized/valid electronic signature
ROOF CONTROL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 352141002 2018-04-10 ROOF CONTROL SERVICES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 238100
Sponsor’s telephone number 3522419677
Plan sponsor’s address 936 TENTH STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing CONSTANCE MCLEMORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRIFFIN JIMMY T President 936 10th Street, CLERMONT, FL, 34711
GRIFFIN JIMMY T Secretary 936 10th Street, CLERMONT, FL, 34711
GRIFFIN JIMMY T Director 936 10th Street, CLERMONT, FL, 34711
GRIFFIN JIMMY T Agent 936 TENTH STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000352989. CONVERSION NUMBER 500000242675
CHANGE OF MAILING ADDRESS 2012-01-07 936 TENTH STREET, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 936 TENTH STREET, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-28 936 TENTH STREET, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315351338 0418800 2011-03-03 9022 S. U.S. HIGHWAY 1, PORT SAINT LUCIE, FL, 34952
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-03
Emphasis L: FALL
Case Closed 2012-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15 III
Issuance Date 2011-04-04
Abatement Due Date 2011-04-07
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-04-04
Abatement Due Date 2011-04-07
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-04-04
Abatement Due Date 2011-04-07
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 2011-04-04
Abatement Due Date 2011-04-07
Current Penalty 2400.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
314261744 0418800 2010-04-22 WALTON ROAD, PORT SAINT LUCIE, FL, 34952
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-22
Emphasis L: FALL
Case Closed 2010-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-07-21
Abatement Due Date 2010-08-09
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-07-21
Abatement Due Date 2010-07-27
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312240583 0420600 2008-04-24 1070 GREENWOOD BLVD., LAKE MARY, FL, 32746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-24
Emphasis L: FALL, S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2008-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-06-03
Abatement Due Date 2008-06-06
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069297100 2020-04-11 0491 PPP 936 10th St, CLERMONT, FL, 34711-2008
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497800
Loan Approval Amount (current) 497800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-2008
Project Congressional District FL-11
Number of Employees 47
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 502805.66
Forgiveness Paid Date 2021-04-29
1922598603 2021-03-13 0491 PPS 936 10th St, Clermont, FL, 34711-2008
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480846
Loan Approval Amount (current) 480846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2008
Project Congressional District FL-11
Number of Employees 43
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483490.65
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State