Search icon

MAGYAR ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: MAGYAR ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGYAR 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: 21 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P07000072479
FEI/EIN Number 260402524

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

Address: 8226 129th St, SEMINOLE, FL, 33776, US
Mail Address: 8226 129th St, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGYAR PETER C President 8226 129th St, SEMINOLE, FL, 33776
MAGYAR Kathleen C Vice President 8226 129th St, SEMINOLE, FL, 33776
Magyar Morgan M Secretary 8226 129th St, SEMINOLE, FL, 33776
MAGYAR PETER C Agent 8226 129th St, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 8226 129th St, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2013-04-08 8226 129th St, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2013-04-08 MAGYAR, PETER C -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 8226 129th St, SEMINOLE, FL 33776 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
GREGORY GARVIN AND DONNA GARVIN VS CARL DOYLE, ET AL. 2D2021-2699 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA-144

Parties

Name DONNA GARVIN
Role Appellant
Status Active
Name GREGORY GARVIN
Role Appellant
Status Active
Representations THEO J. KARAPHILLIS, ESQ., WILLIAM P. CASSIDY, JR., ESQ.
Name HOMEWORKS INSPECTION CORP.
Role Appellee
Status Active
Name MAGYAR ROOFING, INC.
Role Appellee
Status Active
Name LANCE LUBIN
Role Appellee
Status Active
Name LUBIN TEAM REALTY, P.A.
Role Appellee
Status Active
Name CHERYL TENAGLIA
Role Appellee
Status Active
Name PETER MAGYAR
Role Appellee
Status Active
Name CARL DOYLE
Role Appellee
Status Active
Representations WM. NEWT HUDSON, ESQ., LORI A. HEIM, ESQ., STACEY L. BOSTICK, ESQ., LARRY D. GOLDSTEIN, ESQ.
Name LOUIS TENAGLIA
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, SLEET, and LABRIT
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ Because the order entered by the trial court on November 18, 2021, grants a motion to dismiss without the requisite language of finality actually dismissing the case, this appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-11-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ order appealed
On Behalf Of GREGORY GARVIN
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' second unopposed motion for enlargement of time is granted. Appellants shall satisfy this court's August 31, 2021, order to show cause within 30 days from the date of this order.
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND UNOPPOSED MOTION FOR ENLARGMENT OF TIME
On Behalf Of GREGORY GARVIN
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for enlargement of time is granted. Appellants shall satisfy this court's August 31, 2021, order to show cause within 30 days from the date of this order.
Docket Date 2021-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY GARVIN
Docket Date 2021-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR ENLARGMENT OF TIME
On Behalf Of GREGORY GARVIN
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL DOYLE
Docket Date 2021-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GREGORY GARVIN
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835367303 2020-04-30 0455 PPP 8226 129TH ST N, SEMINOLE, FL, 33776-3205
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53072
Loan Approval Amount (current) 53072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33776-3205
Project Congressional District FL-13
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35578.91
Forgiveness Paid Date 2021-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State