Search icon

AMERICAN ROOFING AND SHEET METAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN ROOFING AND SHEET METAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ROOFING AND SHEET METAL 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: 28 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P07000127127
FEI/EIN Number 261479339

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

Address: 5425 W. CRENSHAW ST., TAMPA, FL, 33634, US
Mail Address: 5425 W. CRENSHAW ST., TAMPA, FL, 33634, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCOBO ALBERT N President 5425 W. CRENSHAW, TAMPA, FL, 33634
DOCOBO ALBERT N Secretary 5425 W. CRENSHAW, TAMPA, FL, 33634
DOCOBO ALBERT N Treasurer 5425 W. CRENSHAW, TAMPA, FL, 33634
DOCOBO ALBERT N Director 5425 W. CRENSHAW, TAMPA, FL, 33634
Ranon Robert D Vice President 5425 W. CRENSHAW ST., TAMPA, FL, 33634
DOCOBO ALBERT N Agent 5425 W. CRENSHAW, TAMPA, FL, 33634

Form 5500 Series

Employer Identification Number (EIN):
261479339
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 DOCOBO, ALBERT N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000336010 ACTIVE 1000000893147 HILLSBOROU 2021-06-25 2041-07-07 $ 2,509.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000175075 LAPSED 18-CC-005165 HILLSBOROUGH COUNTY COURT 2018-04-16 2023-05-04 $5,350.00 STARR INDEMNITY & LIABILITY COMPANY, 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY 10022
J14000731157 ACTIVE 1000000601261 ST LUCIE 2014-05-23 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12001086944 TERMINATED 1000000354708 HILLSBOROU 2012-12-19 2022-12-28 $ 1,422.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000804842 TERMINATED 1000000354707 HILLSBOROU 2012-10-24 2032-10-31 $ 1,358.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
Maritza Astorquiza and Jose Cora, Appellant(s) v. American Roofing and Sheet Metal, Inc., Appellee(s). 2D2024-2660 2024-11-18 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009424

Parties

Name Jose Cora
Role Appellant
Status Active
Representations Paul Edward Parrish, Jeffrey Paul Bristol
Name AMERICAN ROOFING AND SHEET METAL INC.
Role Appellee
Status Active
Representations Steven Fletcher Thompson, Emmett Christopher Abdoney
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Maritza Astorquiza
Role Appellant
Status Active
Representations Paul Edward Parrish, Jeffrey Paul Bristol

Docket Entries

Docket Date 2024-11-18
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 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Maritza Astorquiza
Docket Date 2024-12-17
Type Record
Subtype Record on Appeal Sealed
Description 24 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Maritza Astorquiza
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
170800.00
Total Face Value Of Loan:
170800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-13
Type:
Referral
Address:
5450 W CRENSHAW ST, TAMPA, FL, 33634
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-11
Type:
Planned
Address:
15701 GULF BLVD, REDINGTON BEACH, FL, 33708
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-12-06
Type:
Planned
Address:
455 8TH ST S, SAINT PETERSBURG, FL, 33707
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-06
Type:
Planned
Address:
2450 DREW ST., CLEARWATER, FL, 33765
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$170,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,029.89
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $170,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State