Search icon

R & K CERTIFIED ROOFING OF FLORIDA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & K CERTIFIED ROOFING OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2013 (13 years ago)
Document Number: P04000058129
FEI/EIN Number 208918759
Address: 4551 N US Highway 1, BUNNELL, FL, 32110, US
Mail Address: 4551 N US Highway 1, BUNNELL, FL, 32110, US
ZIP code: 32110
City: Bunnell
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED KENNETH M President 83 LANCELOT DR, PALM COAST, FL, 32137
REED KENNETH M Director 83 LANCELOT DR, PALM COAST, FL, 32137
REED DONALD L Chief Financial Officer 83 LANCELOT DR, PALM COAST, FL, 32137
REED ANGELA M Vice President 83 LANCELOT DR, PALM COAST, FL, 32137
REED ANGELA M Director 83 LANCELOT DR, PALM COAST, FL, 32137
REED DAVID A Vice President 83 LANCELOT DR, PALM COAST, FL, 32137
REED DAVID A Director 83 LANCELOT DR, PALM COAST, FL, 32137
REED Kenneth M Agent 83 LANCELOT DT, PALM COAST, FL, 32137

Unique Entity ID

CAGE Code:
885L4
UEI Expiration Date:
2021-04-08

Business Information

Activation Date:
2020-04-08
Initial Registration Date:
2018-09-07

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 4551 N US Highway 1, SUITE A, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2019-10-17 4551 N US Highway 1, SUITE A, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2016-03-29 REED, Kenneth M -
AMENDMENT 2013-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 83 LANCELOT DT, PALM COAST, FL 32137 -
NAME CHANGE AMENDMENT 2007-03-08 R & K CERTIFIED ROOFING OF FLORIDA INC. -
CANCEL ADM DISS/REV 2006-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-07
Type:
Planned
Address:
26 ROYAL TABLE LANE, PALM COAST, FL, 32164
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-25
Type:
Planned
Address:
380 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-01-12
Type:
Planned
Address:
7 WAKEFIELD PLACE, PALM COAST, FL, 32164
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-03-14
Type:
Planned
Address:
26 BAIN BRIDGE, PALM COAST, FL, 32137
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-19
Type:
Complaint
Address:
95 COLECHESTER LANE, PALM COAST, FL, 32137
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$200,692
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,232.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $200,692

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 445-6074
Add Date:
2022-03-25
Operation Classification:
Private(Property)
power Units:
0
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State