Search icon

FLORIDA STATE ROOFING AND CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE ROOFING AND CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE ROOFING AND 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: 29 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: P05000063454
FEI/EIN Number 202767286

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

Address: 2917 56th Pl. E., BRADENTON, FL, 34203, US
Mail Address: P.O Box 20991, BRADENTON, FL, 34204, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD CHARLES President 2917 56th Pl e, BRADENTON, FL, 34203
Floyd Charles Agent 2917 56th Pl. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2917 56th Pl. E., BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2917 56th Pl. E., BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2019-04-04 2917 56th Pl. E., BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Floyd, Charles -
AMENDMENT 2015-05-26 - -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000314369 ACTIVE 2015-CA-002925 TWELFTH JUDICIAL CIRCUIT 2023-07-07 2028-07-10 $253,385.70 GULF COAST SUPPLY & MANUFACTURING, LLC, 14429 S.W. 2ND PLACE, SUITE G-30, NEWBERRY, FL 32669

Court Cases

Title Case Number Docket Date Status
FLORIDA STATE ROOFING AND CONSTRUCTION, INC., Appellant(s) v. GULF COAST SUPPLY & MANUFACTURING, LLC, Appellee(s). 2D2023-0882 2023-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
15-CA-2925

Parties

Name FLORIDA STATE ROOFING AND CONSTRUCTION INC
Role Appellant
Status Active
Representations J. M. Siracusa, Joseph William Janssen, III
Name GULF COAST SUPPLY & MANUFACTURING, LLC
Role Appellee
Status Active
Representations Keith James Hesse, James Clinton Washburn
Name Hon. Charles P. Sniffen
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description The appellant's motion for appellate attorneys' fees is denied. The appellee's motion for appellate attorneys' fees is granted and remanded for the trial court to award a reasonable amount of fees incurred in this appeal.
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description APPELLEE, GULF COAST SUPPLY & MANUFACTURING, LLC'S, RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 05/20/2024
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 04/24/24
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, GULF COAST SUPPLY & MANUFACTURING, LLC'S, MOTION TO TAX APPELLATE ATTORNEYS' FEES AGAINST APPELLANT, FLORIDA STATE ROOFING AND CONSTRUCTION, INC. AND MEMORANDUM OF LAW IN SUPPORT THEREOF
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 47 DAYS - AB DUE ON 02/26/24
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2023-12-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 132 PAGES - REDACTED
On Behalf Of Manatee Clerk
Docket Date 2023-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH COURT ORDER
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to direct preparation of supplemental record and for anextension of time is denied without prejudice to filing an amended motion that identifiesthe items to be supplemented by title and date of filing. If such a motion is not filed,Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2023-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 6, 2023.
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-07-20
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend renditionas set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longerheld in abeyance and shall proceed.
Docket Date 2023-07-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of the motion(s) tolling rendition or within thirty days of the date of this order, Appellant shall file a status report.
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-06-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 30 days of the date of this order, Appellant shall file a status report on themotion(s) tolling rendition.
Docket Date 2023-06-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 4665 PAGES - REDACTED
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-30
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's motion for extension of time for preparation of the record on appeal and filing of transcripts is granted to the extent that it appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346095151 0420600 2022-07-22 2098 SANDHILL LN, NOKOMIS, FL, 34275
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-04
Case Closed 2022-09-13

Related Activity

Type Referral
Activity Nr 1920570
Safety Yes
343156444 0420600 2018-04-25 7449 MYRICA DR, SARASOTA, FL, 34230
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-25
Emphasis L: FALL
Case Closed 2018-05-31

Related Activity

Type Referral
Activity Nr 1328924
Safety Yes
341147437 0420600 2015-12-30 5709 33RD STREET EAST, BRADENTON, FL, 34203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-12-30
Emphasis L: FALL, P: FALL
Case Closed 2017-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-04-25
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2016-05-19
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) For employees working at 5709 33rd Street East in Bradenton, as observed on or about 30 December, 2015. Employees were observed installing roofing materials on a roof with a 5:12 pitch roof. The eave to ground height measured approximately 10 feet and the employees had no fall protection system in place.
Citation ID 02001A
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2016-04-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-19
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) For employees working at 5709 33rd Street East in Bradenton, as observed on or about 30 December, 2015. Employees were using extension cords plugged into the permanent wiring of the home that were not protected by ground fault circuit interrupter. The outlets were not grounded.
Citation ID 02001B
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2016-04-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-19
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) For employees working at 5709 33rd Street East in Bradenton, as observed on or about 30 December, 2015. Employees were using a portable electric air compressor that was missing the ground prong on its cord. b) For employees working at 5709 33rd Street East in Bradenton, as observed on or about 30 December, 2015. Employees were using an outlet that was not grounded.
340643360 0420600 2015-05-20 7524 COMMERCE PL, SARASOTA, FL, 34243
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-05-20
Emphasis L: EISAOF, L: EISAX, L: FALL
Case Closed 2015-10-02

Related Activity

Type Referral
Activity Nr 982551
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 H01 I
Issuance Date 2015-08-14
Abatement Due Date 2015-08-26
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-09-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(h)(1)(i): The safety monitor shall be competent to recognize fall hazards; a. Employee 1 was not able to warn employee 2 of fall hazard due to lack of knowledge of the requirements to be followed by a safety monitor under the standard. Employee 1 was engaged in roof work when employee 2 fell of the roof 13 feet to the ground, on or about 05/08/2015.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 2015-08-14
Abatement Due Date 2015-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(h)(1)(v): The safety monitor had other responsibilities which could take the monitor's attention from the monitoring function: a. Employee 1 that was assigned to be the safety monitor was engaged in roof work, as instructed by his supervisor, when employee 2 was performing roof work on the edge of a flat commercial roof and fell off the roof 13 feet to the ground, on or about 05/08/2015.

Date of last update: 02 Mar 2025

Sources: Florida Department of State