Search icon

SERVICE WORKS COMMERCIAL ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE WORKS COMMERCIAL ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE WORKS COMMERCIAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2005 (19 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: P05000147209
FEI/EIN Number 223917952

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

Address: 5423 NORTH 59TH ST., TAMPA, FL, 33610
Mail Address: 5423 NORTH 59TH ST., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVICE WORKS COMMERCIAL ROOFING, INC. 2019 223917952 2020-08-26 SERVICE WORKS COMMERCIAL ROOFING, INC. 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-04-01
Business code 238100
Sponsor’s telephone number 8136267717
Plan sponsor’s mailing address 5423 N 59TH ST, TAMPA, FL, 336102002
Plan sponsor’s address 5423 N 59TH ST, TAMPA, FL, 336102002

Number of participants as of the end of the plan year

Active participants 137

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing TERRY CHASE
Valid signature Filed with authorized/valid electronic signature
SERVICE WORKS COMMERCIAL ROOFING, INC. 2018 223917952 2019-10-31 SERVICE WORKS COMMERCIAL ROOFING, INC. 125
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-04-01
Business code 238100
Sponsor’s telephone number 8136267717
Plan sponsor’s mailing address 5423 N 59TH ST, TAMPA, FL, 336102002
Plan sponsor’s address 5423 N 59TH ST, TAMPA, FL, 336102002

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2019-10-31
Name of individual signing TERRY CHASE
Valid signature Filed with authorized/valid electronic signature
SERVICE WORKS COMMERCIAL ROOFING, INC. 2017 223917952 2018-07-30 SERVICE WORKS COMMERCIAL ROOFING, INC. 140
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-04-01
Business code 238100
Sponsor’s telephone number 8136267717
Plan sponsor’s mailing address 5423 N 59TH ST, TAMPA, FL, 336102002
Plan sponsor’s address 5423 N 59TH ST, TAMPA, FL, 336102002

Number of participants as of the end of the plan year

Active participants 125

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing TERRY CHASE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing TERRY CHASE
Valid signature Filed with authorized/valid electronic signature
SERVICE WORKS COMMERCIAL ROOFING, INC. 2016 223917952 2017-09-29 SERVICE WORKS COMMERCIAL ROOFING, INC. 97
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-04-01
Business code 238100
Sponsor’s telephone number 8136267717
Plan sponsor’s mailing address 5423 N 59TH ST, TAMPA, FL, 336102002
Plan sponsor’s address 5423 N 59TH ST, TAMPA, FL, 336102002

Number of participants as of the end of the plan year

Active participants 140

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing TERRY CHASE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing TERRY CHASE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILLIS JEFFREY D Director 5423 N. 59TH STREET, TAMPA, FL, 33610
KIZER HERBERT J Director 5423 N. 59TH STREET, TAMPA, FL, 33610
JEFF ANDERSON President 5423 N. 59TH STREET, TAMPA, FL, 33610
JEFF ANDERSON Treasurer 5423 N. 59TH STREET, TAMPA, FL, 33610
JASON WILLIS Vice President 5423 N. 59TH STREET, TAMPA, FL, 33610
JASON WILLIS Secretary 5423 N. 59TH STREET, TAMPA, FL, 33610
ANDERSON JEFF Agent 5423 N. 59TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000522492. CONVERSION NUMBER 100000233751
AMENDMENT 2009-04-03 - -
MERGER 2007-10-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000069055
REGISTERED AGENT NAME CHANGED 2007-04-20 ANDERSON, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 5423 N. 59TH STREET, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-24 5423 NORTH 59TH ST., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2006-08-24 5423 NORTH 59TH ST., TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313698599 0420600 2009-08-25 1600 MCMULLEN BOTH ROAD, CLEARWATER, FL, 33759
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-25
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
311447098 0420600 2007-08-30 950 PATRICIA AVE., DUNEDIN, FL, 34698
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2007-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-09-11
Abatement Due Date 2007-09-21
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318077105 2020-04-13 0455 PPP 5423 N. 59TH ST, TAMPA, FL, 33610-2002
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762200
Loan Approval Amount (current) 762200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-2002
Project Congressional District FL-14
Number of Employees 73
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 768214.07
Forgiveness Paid Date 2021-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State