Search icon

LUTZ ROOFING SOUTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LUTZ ROOFING SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUTZ ROOFING SOUTH, 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: 16 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P05000127836
FEI/EIN Number 203442535

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

Address: 1340 GULF BLVD, Ste 20F, CLEARWATER, FL, 33767, US
Mail Address: PO BOX 183545, SHELBY TWP, MI, 48318
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LUTZ ROOFING SOUTH, INC., NEW YORK 5121769 NEW YORK

Key Officers & Management

Name Role Address
BORGIEL Gail President 1150 JULLIE ANN DR, LEONARD, MI, 48367
BORGIEL Gail Agent 1340 GULF BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 BORGIEL, Gail -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 1340 GULF BLVD, Ste 20F, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 1340 GULF BLVD, SUITE 20F, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2010-02-18 1340 GULF BLVD, Ste 20F, CLEARWATER, FL 33767 -

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8108207004 2020-04-08 0455 PPP 1180 GULF BLVD APT #802, CLEARWATER BEACH, FL, 33767-2703
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127976
Loan Approval Amount (current) 127976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34492
Servicing Lender Name First State Bank
Servicing Lender Address 16100 E Nine Mile Rd, EASTPOINTE, MI, 48021-2321
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2703
Project Congressional District FL-13
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 34492
Originating Lender Name First State Bank
Originating Lender Address EASTPOINTE, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128908.65
Forgiveness Paid Date 2021-01-11
7492518401 2021-02-12 0455 PPS 1180 Gulf Blvd Apt 802, Clearwater Beach, FL, 33767-2761
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34492
Servicing Lender Name First State Bank
Servicing Lender Address 16100 E Nine Mile Rd, EASTPOINTE, MI, 48021-2321
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater Beach, PINELLAS, FL, 33767-2761
Project Congressional District FL-13
Number of Employees 9
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 34492
Originating Lender Name First State Bank
Originating Lender Address EASTPOINTE, MI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 188547.95
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State