Search icon

PROFESSIONAL SUNSHINE ROOFING INC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL SUNSHINE ROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL SUNSHINE 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: 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: 08 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P07000018025
FEI/EIN Number 208422845

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

Address: 922 SHADICK DRIVE, ORANGE CITY, FL, 32763, US
Mail Address: 922 SHADICK DR., ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ SANTOS L President 922 SHADICK DRIVE, ORANGE CITY, FL, 32763
CARTAYA RINALDO JIII Agent 255 SOUTH ORANGE AVE, ORLANDO, FL, 32801

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
SANTOS HERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3326619

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HLZ4PECG4DH1
CAGE Code:
04M97
UEI Expiration Date:
2025-09-29

Business Information

Activation Date:
2024-10-01
Initial Registration Date:
2024-09-29

Form 5500 Series

Employer Identification Number (EIN):
208422845
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors DBA Name:
401K PROFIT SHARING PLAND AND TRUST
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors DBA Name:
401K PROFIT SHARING PLAND AND TRUST
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-07 CARTAYA, RINALDO J, III -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 255 SOUTH ORANGE AVE, SUITE 900, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 922 SHADICK DRIVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2018-03-02 922 SHADICK DRIVE, ORANGE CITY, FL 32763 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
Peter A. Woodworth, Nicholas A. Woodworth, and Candice O. Woodworth, Appellant(s) v. CCG Stucco, LLC, et al., Appellee(s). 2D2024-2221 2024-09-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-4714

Parties

Name Peter A. Woodworth
Role Appellant
Status Active
Representations Christopher Mark Palermo, Meghan Michelle DeTemple
Name Nicholas A. Woodworth
Role Appellant
Status Active
Representations Christopher Mark Palermo, Meghan Michelle DeTemple
Name Candice O. Woodworth
Role Appellant
Status Active
Representations Christopher Mark Palermo, Meghan Michelle DeTemple
Name CCG STUCCO, LLC
Role Appellee
Status Active
Representations Michael E. Reed, Andrew Willers, Stephanie Marie Freeman
Name Highwoods Subcontracting Corporation
Role Appellee
Status Active
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Appellee
Status Active
Name Guky Enterprises Corporation
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Gerard Andrew Tuzzio, Shannon L Maribona, Declan Duffy
Name DG&S Construction, Inc.
Role Appellee
Status Active
Name Italian Terrazzo & Tile Co. of Brevard
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Representations Lauren Melissa White, Marisabel Morejon
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Record
Subtype Record on Appeal Redacted
Description 727 PAGES
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Peter A. Woodworth
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Peter A. Woodworth
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by February 25, 2025. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Peter A. Woodworth
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2024-10-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
575924.39
Total Face Value Of Loan:
575924.39
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
623900.00
Total Face Value Of Loan:
623900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-11
Type:
Referral
Address:
3027 FIERA VISTA DRIVE, JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-25
Type:
Planned
Address:
472 SWEET GUM LANE LOT 286, PALM COAST, FL, 32137
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-01-24
Type:
Referral
Address:
518 HOLLYBERRY LANE, ORANGE PARK, FL, 32065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-06-28
Type:
Planned
Address:
LOT 60 - 661 BLUEHEARTS TRAILS VICTORIA TRAILS, DELAND, FL, 32724
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-26
Type:
Referral
Address:
17 NEW WATER OAK DRIVE, PALM COAST, FL, 32135
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
623900
Current Approval Amount:
623900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
628960.52
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
575924.39
Current Approval Amount:
575924.39
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
579443.93

Date of last update: 02 Jun 2025

Sources: Florida Department of State