Search icon

PHOENIX REALTY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX REALTY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX REALTY HOMES, 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: 12 Dec 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2008 (17 years ago)
Document Number: P06000152506
FEI/EIN Number 208029922

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

Address: 17101 PORTER AVENUE, MONTVERDE, FL, 34756, US
Mail Address: 17101 PORTER AVENUE, MONTVERDE, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
ARRIGHI RICHARD President 17101 PORTER AVENUE, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 17101 PORTER AVENUE, MONTVERDE, FL 34756 -
CHANGE OF MAILING ADDRESS 2020-10-21 17101 PORTER AVENUE, MONTVERDE, FL 34756 -
REGISTERED AGENT NAME CHANGED 2018-04-25 DFS AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1760 N JOG ROAD, SUITE 150, WEST PALM BEACH, FL 33411 -
NAME CHANGE AMENDMENT 2008-05-12 PHOENIX REALTY HOMES, INC. -
NAME CHANGE AMENDMENT 2008-04-28 PHOENIX REALTY CONSTRUCTION, INC. -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER JOHNSON AND LISA JOHNSON VS HAROLD W. STEED, JR., ALAN TARPELL, PREMIER ROOFING UNLIMITED, INC. F/K/A PREMIER ROOFING, INC., PHOENIX REALTY HOMES, INC., KEITH CLARKE, SOROKOUVOV, LLC, D/B/A ROYAL STYLE DESIGN, ET AL 5D2023-3181 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-2317

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Representations Alexander Cvercko
Name Alan Tarpell
Role Appellee
Status Active
Name HOLLEY CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SUNSTATE STUCCO, INC.
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Name Optima Pro Group, LLC, d/b/a Optima Flooring Center, d/b/a Royal Style Design, f/k/a Royal Style Design, Inc.
Role Appellee
Status Active
Name Premier Roofing Unlimited, Inc. f/k/a Premier Roofing, Inc.
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name Sorokoumov, LLC d/b/a Royal Style Design
Role Appellee
Status Active
Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Harold W. Steed, Jr.
Role Appellee
Status Active
Representations Robert N. Johnson, David Harrigan, Rinaldo J. Cartaya III, Charles R. Frederick, Thomas A. Valdez, Jennifer Anderson Hoffman, Robert J. Ruiz, Megan Gisclar Colter, Edgardo Ferreyra

Docket Entries

Docket Date 2023-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christopher Johnson
Docket Date 2024-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of Christopher Johnson
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 2/28/24; IB W/IN 5 DYS
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Christopher Johnson
Docket Date 2024-01-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOTION TO STAY TREATED AS MOTION FOR EXTENSION OF TIME IS GRANTED; INITIAL BRF BY 3/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS MOTION FOR EXTENSION OF TIME PER 1/24 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110(K). ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 11/3 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE'S RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 10/24/2023
On Behalf Of Christopher Johnson
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES SCELFO AND BAE SCELFO VS PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, SOROKOUMOV, LLC, D/B/A ROYAL STYLE DESIGN, ROOF COMMANDER, INC., BRANDON LEONARD LOSIK, AND CASTLE GROUP CONTRUSCTION, INC. 5D2021-3200 2021-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002139

Parties

Name Bae Scelfo
Role Appellant
Status Active
Name James Scelfo
Role Appellant
Status Active
Representations Alexander Cvercko
Name ROYAL STYLE DESIGN, INC.
Role Appellee
Status Active
Name Brandon Leonard Losik
Role Appellee
Status Active
Name CASTLE GROUP CONSTRUCTION INC
Role Appellee
Status Active
Name Alan Tarpell
Role Appellee
Status Active
Name SOROKOUMOV LLC
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Representations Lee Kantor, James K. Hickman, Doryk B. Graf, Jr., Ashley Mattingly, Jeffrey Benson, David Harrigan, Daniel S. Weinger, Carol M. Rooney
Name ROOF COMMANDER, INC.
Role Appellee
Status Active
Name Richard Arrighi
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Alexander Cvercko 186200
On Behalf Of James Scelfo
Docket Date 2022-01-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Doryk B. Graf, Jr. 0037040
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of James Scelfo
Docket Date 2022-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ VOL. DISMISSAL OR STIP W/I 20 DAYS
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of James Scelfo
Docket Date 2022-04-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-03-04
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD James L. Nulman
Docket Date 2022-02-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James Scelfo
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/31/22
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2022-01-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James Scelfo
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James K. Hickman 893020
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of James Scelfo
Docket Date 2021-12-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of James Scelfo
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/21
On Behalf Of James Scelfo
PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK J. DISALVO VS JAMES SCELFO, BAE SCELFO, SOROKOUMOV, LLC D/B/A ROYAL STYLE DESIGN, ROOF COMMANDER, INC. AND BRANDON LEONARD LOSIK 5D2020-1914 2020-09-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2139

Parties

Name Patrick J. DiSalvo
Role Petitioner
Status Active
Name Keith Clarke
Role Petitioner
Status Active
Name Kim DiSalvo
Role Petitioner
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Petitioner
Status Active
Representations David Harrigan, Therese A. Savona
Name Richard Arrighi
Role Petitioner
Status Active
Name Alan Tarpell
Role Petitioner
Status Active
Name James Scelfo
Role Respondent
Status Active
Representations Doryk B. Graf, Jr., Carol M. Rooney, Stephanie L. Serafin, Rebecca Mercier-Vargas, Ashley Mattingly, Alexander Cvercko, Denise M. Anderson, Jane Kreusler-Walsh
Name ROYAL STYLE DESIGN, INC.
Role Respondent
Status Active
Name SOROKOUMOV LLC
Role Respondent
Status Active
Name Bae Scelfo
Role Respondent
Status Active
Name ROOF COMMANDER, INC.
Role Respondent
Status Active
Name Brandon Leonard Losik
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- ROOF COMMANDER AND LOSIK
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK) - AMENDED
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARDARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK DISLAVO
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK); STRICKEN PER 11/25 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of James Scelfo
Docket Date 2020-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of James Scelfo
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D20-1907; GRNTD PER 10/5 ORDER IN 20-1907
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1907
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/10/2020
On Behalf Of Phoenix Realty Homes, Inc.
ROOF COMMANDER, INC., BRANDON LEONARD LOSIK, PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK J. DISALVO VS JAMES SCELFO, BAE SCELFO AND SOROKOUMOV, LLC D/B/A ROYAL STYLE DESIGN 5D2020-1907 2020-09-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2139

Parties

Name Richard Arrighi
Role Petitioner
Status Active
Name Kim DiSalvo
Role Petitioner
Status Active
Name Alan Tarpell
Role Petitioner
Status Active
Name ROOF COMMANDER, INC.
Role Petitioner
Status Active
Representations Denise M. Anderson, David Harrigan, Doryk B. Graf, Jr., Therese A. Savona, Carol M. Rooney
Name Patrick J. DiSalvo
Role Petitioner
Status Active
Name Brandon Leonard Losik
Role Petitioner
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Petitioner
Status Active
Name Keith Clarke
Role Petitioner
Status Active
Name James Scelfo
Role Respondent
Status Active
Representations Stephanie L. Serafin, Alexander Cvercko, Rebecca Mercier-Vargas, Jane Kreusler-Walsh
Name Bae Scelfo
Role Respondent
Status Active
Name ROYAL STYLE DESIGN, INC.
Role Respondent
Status Active
Name SOROKOUMOV LLC
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-11-24
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARDARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK DISLAVO
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK); STRICKEN PER 11/25 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of James Scelfo
Docket Date 2020-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of James Scelfo
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 11/12
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2020-10-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D20-1914
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D20-1914
On Behalf Of James Scelfo
Docket Date 2020-09-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 9/14 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1914
On Behalf Of James Scelfo
Docket Date 2020-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 5 DAYS
Docket Date 2020-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/10/20
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- ROOF COMMANDER AND LOSIK
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK) - AMENDED
On Behalf Of Roof Commander, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691147308 2020-04-29 0491 PPP 15008 Pendio Drive, MONTVERDE, FL, 34756
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78750
Loan Approval Amount (current) 78750
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 MONTVERDE, LAKE, FL, 34756-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 236117
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79448.86
Forgiveness Paid Date 2021-03-23
6315178302 2021-01-26 0491 PPS 17101 Porter Ave, Montverde, FL, 34756-3249
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70165
Loan Approval Amount (current) 70165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montverde, LAKE, FL, 34756-3249
Project Congressional District FL-11
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70537.93
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State