Search icon

AZTEC ROOFS INC. - Florida Company Profile

Company Details

Entity Name: AZTEC ROOFS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTEC ROOFS 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: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P06000005773
FEI/EIN Number 204174547

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

Address: 7850 SPEARING LN, BOKEELIA, FL, 33922
Mail Address: 7850 SPEARING LN, BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONKLIN JERALD President 7850 SPEARING LN, BOOKEELIA, FL, 33922
AARON RAMEY TRACY Agent 15885 QUAIL TR., BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 15885 QUAIL TR., BOKEELIA, FL 33922 -
REGISTERED AGENT NAME CHANGED 2024-06-07 AARON RAMEY, TRACY -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-05-30 - -
CHANGE OF MAILING ADDRESS 2013-05-29 7850 SPEARING LN, BOKEELIA, FL 33922 -

Documents

Name Date
Reg. Agent Change 2024-06-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-01-15
REINSTATEMENT 2017-10-25
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2014-04-20
REINSTATEMENT 2013-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310216684 0418800 2007-03-26 25 HICKPOCHEE AVE., LA BELLE, FL, 33975
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-26
Case Closed 2012-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L04 IIA
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
109692459 0418800 1994-06-16 25 HICKPOCHEE AVE., LA BELLE, FL, 33975
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-07-01

Related Activity

Type Referral
Activity Nr 901674366
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9237738508 2021-03-12 0455 PPS 7850 Spearing Ln, Bokeelia, FL, 33922-1708
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47330
Loan Approval Amount (current) 47330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bokeelia, LEE, FL, 33922-1708
Project Congressional District FL-19
Number of Employees 8
NAICS code 238160
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47569.89
Forgiveness Paid Date 2021-09-21
4571487305 2020-04-29 0455 PPP 7850 Spearing Ln, Bokeelia, FL, 33922-1708
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) 41722
Loan Approval Amount (current) 41722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bokeelia, LEE, FL, 33922-1708
Project Congressional District FL-19
Number of Employees 5
NAICS code 238160
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42195.23
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State