Entity Name: | VETERAN ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VETERAN ROOFING, 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: | 27 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | P05000077682 |
FEI/EIN Number |
202907825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 NW 8 TERRACE, #2, OAKLAND PARK, FL, 33309, US |
Mail Address: | 4800 NW 8 TERRACE, #2, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON KEITH AJR | President | 4800 NW 8 TERRACE, STE. 2, OAKLAND PARK, FL, 33309 |
ROBINSON KEITH AJR | Secretary | 4800 NW 8 TERRACE, STE. 2, OAKLAND PARK, FL, 33309 |
ERIC J. GOLDMAN, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000095787 | FLOOD SPECIALIST GROUP, INC. | EXPIRED | 2016-09-02 | 2021-12-31 | - | 4800 NW 8TH TERRACE, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 318 SE 8th St, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Eric J. Goldman, P.A. | - |
AMENDMENT | 2018-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 4800 NW 8 TERRACE, #2, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 4800 NW 8 TERRACE, #2, OAKLAND PARK, FL 33309 | - |
CANCEL ADM DISS/REV | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-02-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000830281 | TERMINATED | 16-17339 CA 22 | 11TH JUDICIAL CIR. MIAMI-DADE | 2016-09-08 | 2023-12-28 | $68,506.96 | THE GABLES BATH CLUB APARTMENTS, INC., 700 CORAL WAY, CORAL GABLES, FL 33134 |
J11000136569 | LAPSED | 10-45214 CACE 18 | CIRCUIT COURT, BROWARD COUNTY | 2011-02-03 | 2016-03-09 | $52,590.23 | SRS ACQUISTION CORPORATION, P.O.BOX 842468, DALLAS, TX 75284 |
J10000907581 | LAPSED | 2010 CA 013567 M B | PALM BEACH CNTY CIR CIV | 2010-08-12 | 2015-09-13 | $18387.07 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC, 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veteran Roofing, Inc., Appellant(s) v. Pricilla Chavez and Nicholas Chavez, Appellee(s). | 1D2022-2541 | 2022-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VETERAN ROOFING, INC. |
Role | Appellant |
Status | Active |
Representations | Steven M. Swickle, Michael S. Faragalla, Eric J. Goldman |
Name | Pricilla Chavez |
Role | Appellee |
Status | Active |
Representations | Mitch Dever, Jeffrey P. Whitton |
Name | Nicholas Chavez |
Role | Appellee |
Status | Active |
Name | Hon. William S. Henry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bill Kinsaul |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Veteran Roofing, Inc. |
Docket Date | 2022-10-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 124 pages |
On Behalf Of | Hon. Bill Kinsaul |
Docket Date | 2022-09-28 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Hon. Bill Kinsaul |
Docket Date | 2023-06-27 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Pricilla Chavez |
Docket Date | 2022-12-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Veteran Roofing, Inc. |
Docket Date | 2022-11-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Pricilla Chavez |
Docket Date | 2024-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 389 So. 3d 547 |
View | View File |
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Pricilla Chavez |
Docket Date | 2022-09-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pricilla Chavez |
Docket Date | 2022-08-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Veteran Roofing, Inc. |
Docket Date | 2022-08-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Veteran Roofing, Inc. |
Docket Date | 2022-08-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-08-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ physical addresses, orders attached |
On Behalf Of | Veteran Roofing, Inc. |
Docket Date | 2022-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 16, 2022. |
Docket Date | 2022-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ orders attached |
On Behalf Of | Veteran Roofing, Inc. |
Docket Date | 2022-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-09-20 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on September 19, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2022-08-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
Amendment | 2018-12-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341563724 | 0418800 | 2016-06-10 | 2087 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2016-09-29 |
Current Penalty | 2672.0 |
Initial Penalty | 2672.0 |
Final Order | 2016-10-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about, June 10, 2016 at the above addressed jobsite, an employee was exposed to a fall hazard of approximately 15 feet 6 inches as he worked from a roof. |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-06-09 |
Emphasis | L: FALL |
Case Closed | 2007-04-10 |
Related Activity
Type | Complaint |
Activity Nr | 205875974 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2006-09-25 |
Abatement Due Date | 2006-09-28 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9917908504 | 2021-03-12 | 0455 | PPS | 4800 NW 8th Ter # 2, Oakland Park, FL, 33309-3977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2954457305 | 2020-04-29 | 0455 | PPP | 4800 NW 8TH TER # 2, OAKLAND PARK, FL, 33309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State