Search icon

VETERAN ROOFING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21000336-CA

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341563724 0418800 2016-06-10 2087 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-06-10
Emphasis P: FALL, L: FALL
Case Closed 2016-12-19

Violation Items

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.
310026059 0419700 2006-06-08 1617 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250
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

Paycheck Protection Program

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
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304240
Loan Approval Amount (current) 304240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-3977
Project Congressional District FL-20
Number of Employees 23
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306473.87
Forgiveness Paid Date 2021-12-09
2954457305 2020-04-29 0455 PPP 4800 NW 8TH TER # 2, OAKLAND PARK, FL, 33309
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304167
Loan Approval Amount (current) 304167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 30
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307250.34
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State