Search icon

ACC MASTERCRAFT ROOFING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ACC MASTERCRAFT ROOFING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACC MASTERCRAFT ROOFING CONTRACTORS, 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: 31 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2007 (17 years ago)
Document Number: P05000146336
FEI/EIN Number 203860379

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

Address: 22160 Soliel Cir W, Boca Raton, FL, 33433, US
Mail Address: 8401 Lake Worth Rd., Ste. #205, Lake Worth, FL, 33467, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JAMES President 22160 SOLIEL CIRCLE W, BOCA RATON, FL, 33433
BAKER JAMES Treasurer 22160 SOLIEL CIRCLE W, BOCA RATON, FL, 33433
BAKER JAMES Director 22160 SOLIEL CIRCLE W, BOCA RATON, FL, 33433
BAKER JAMES Agent 636 East Atlantic Blvd, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000156112 FLORIDA COAST CONTRACTING AND ROOFING ACTIVE 2023-12-22 2028-12-31 - 8401 LAKE WORTH RD, SUITE 205, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 22160 Soliel Cir W, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-10-14 22160 Soliel Cir W, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 636 East Atlantic Blvd, 211, Delray Beach, FL 33483 -
AMENDMENT 2007-11-21 - -
NAME CHANGE AMENDMENT 2007-10-01 ACC MASTERCRAFT ROOFING CONTRACTORS, INC. -

Court Cases

Title Case Number Docket Date Status
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY VS ACC MASTERCRAFT ROOFING CONTRACTORS, INC. AAO VILLAS DE TUSCANY CONDOMINIUM ASSOCIATION, INC. 4D2022-0483 2022-02-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-5252

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Nancy A. Lauten, George A. Vaka
Name ACC MASTERCRAFT ROOFING CONTRACTORS, INC.
Role Appellee
Status Active
Representations Lesley Simms, Matthew M. Watkins, Garrett William Haakon Clifford, Jason Vishio, Jeffrey A. Rubinton, Veronica Dossat
Name VILLAS DE TUSCANY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 3/7/22***
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 3/3/22***
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s April 28, 2022 motion for entitlement to appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Garrett William Haakon Clifford is denied without prejudice to seek costs in the trial court.
Docket Date 2022-07-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s April 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 25, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ACC Mastercraft Roofing Contractors, Inc.
Docket Date 2022-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-03-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-03-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Matthew F. Watkins, Esquire’s March 4, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 3, 2022 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before March 17, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-03-02
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 Heritage Property & Casualty Insurance Company
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345123210 0418800 2021-01-29 2885 LAKE RIDGE LANE, WESTON, FL, 33326
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-01-29
Emphasis L: FALL, P: FALL
Case Closed 2021-04-27

Related Activity

Type Referral
Activity Nr 1727375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-01-29
Current Penalty 1755.6
Initial Penalty 2926.0
Final Order 2021-04-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501(b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: On or about 01/29/2021, at 2885 Lake Ridge Lane, Weston, Florida, employees working on the roof of a two story residential home without fall protection were exposed to a fall hazard of approximately 20-feet to the ground.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2021-01-29
Current Penalty 1404.6
Initial Penalty 2341.0
Final Order 2021-04-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):When portable ladders are used for access to an upper landing surface, the ladder side rails shall extend at least 3 feet (.9 m) above the upper landing surface to which the ladder is used to gain access; or, when such an extension is not possible because of the ladder's length, then the ladder shall be secured at its top to a rigid support that will not deflect, and a grasping device, such as a grabrail, shall be provided to assist employees in mounting and dismounting the ladder. In no case shall the extension be such that ladder deflection under a load would, by itself, cause the ladder to slip off its support: On or about 01/29/2021, at 2885 Lake Ridge Lane, Weston, Florida, employees were using a portable ladder to access the upper roof of a residence and the ladder did not extend at least 3-feet above the edge of the roof exposing the employees to a fall hazard of approximately 10-feet to a lower roof.
343876223 0418800 2019-03-25 5742 NW 24TH AVENUE, BOCA RATON, FL, 33496
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-03-25
Emphasis L: FALL, P: FALL
Case Closed 2021-04-22

Related Activity

Type Referral
Activity Nr 1437805
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2019-08-26
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(6): Unsecured ladder(s) were used on surfaces that were not stable and level: a. On or about March 21th, 2019, at 5742 NW 24th Avenue, Boca Raton FL 33496, an employee was exposed to a 10 feet fall hazard when climbing a ladder that was placed on a grass surface and was not secured to prevent displacement.
312145626 0418800 2008-05-06 9-18 N. VALENCIA DR., DAVIE, FL, 33324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-06
Emphasis L: FALL
Case Closed 2008-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-05-13
Abatement Due Date 2008-05-28
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 13
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747528708 2021-04-01 0455 PPS 22160 Soliel Cir W, Boca Raton, FL, 33433-5347
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301830
Loan Approval Amount (current) 301830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-5347
Project Congressional District FL-23
Number of Employees 36
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303473.3
Forgiveness Paid Date 2021-10-20
1490477710 2020-05-01 0455 PPP 22160 SOLIEL CIR W, BOCA RATON, FL, 33433
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301827
Loan Approval Amount (current) 301827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 350
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305335.4
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State