Search icon

QUALITY ROOFING, INC.

Company Details

Entity Name: QUALITY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P11000029309
FEI/EIN Number 90-0679536
Address: 1905 N 40th Street, TAMPA, FL 33605
Mail Address: 1905 N 40th Street, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS, RICHARD C Agent 1905 N 40th Street, TAMPA, FL 33605

Chief Executive Officer

Name Role Address
JENKINS, RICHARD C Chief Executive Officer 1905 N 40th Street, TAMPA, FL 33605

Vice President

Name Role Address
GARRISON, JOHN R Vice President 1905 N 40th Street, TAMPA, FL 33605

Treasurer

Name Role Address
CASTELLANA, JOHN Treasurer 1905 N 40th Street, TAMPA, FL 33605

Chief Financial Officer

Name Role Address
CASTELLANA, JOHN Chief Financial Officer 1905 N 40th Street, TAMPA, FL 33605

Secretary

Name Role Address
COLE, TARA Secretary 1905 N 40th Street, TAMPA, FL 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1905 N 40th Street, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2025-01-23 1905 N 40th Street, TAMPA, FL 33605 No data
AMENDMENT 2017-07-24 No data No data
CHANGE OF MAILING ADDRESS 2016-01-22 1905 N 40th Street, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1905 N 40th Street, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 1905 N 40th Street, TAMPA, FL 33605 No data
AMENDMENT 2014-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000536492 LAPSED 2017-CA-007509 13TH JUDICIAL HILLSBOROUGH CO 2017-09-29 2022-09-29 $37,162.50 TERENCE AND MARY PATRICIA MOORE, 240 DRIFTWOOD ROAD S.E., ST. PETERSBURG, FL 33705

Court Cases

Title Case Number Docket Date Status
LP ASSETS, LLC, Appellant(s) v. CITY OF CLEARWATER, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS AS NOMINE, CLEARWATER POOL & SPA SERVICE & REPAIR, LLC, DEUTSCHE BANK NATIONAL TRUST COMPANY AND QUALITY ROOFING, INC., Appellee(s). 2D2024-0922 2024-04-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-7992-CI

Parties

Name LP ASSETS, LLC
Role Appellant
Status Active
Representations Christopher Lee Hixson
Name CITY OF CLEARWATER
Role Appellee
Status Active
Representations Heather Lynn Fesnak, Katherine Elizabeth Shepard, David Hershel Margolis
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS AS NOMINE
Role Appellee
Status Active
Name CLEARWATER POOL & SPA SERVICE & REPAIR, LLC
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations Nancy Mason Wallace, Heather Lynn Fesnak, William Heller
Name QUALITY ROOFING, INC.
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description Appellee's motion to dismiss appeal is granted, and this appeal is dismissed for failure to serve the initial brief as required by this court's July 26, 2024, order. KELLY, MORRIS, and ROTHSTEIN-YOUAKIM, JJ., Concur.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by July 30, 2024.
View View File
Docket Date 2024-07-23
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO COMPLY WITH ORDER
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LP ASSETS, LLC
Docket Date 2024-07-02
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss is denied. The initial brief shall be served within twenty days or this appeal will be at risk of dismissal without further notice.
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LP ASSETS, LLC
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2024-04-26
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 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of LP ASSETS, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-06
Amendment 2017-07-24

Date of last update: 24 Jan 2025

Sources: Florida Department of State