Search icon

QUALITY ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

QUALITY 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: 24 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P11000029309
FEI/EIN Number 900679536

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

Address: 1905 N 40th Street, TAMPA, FL, 33605, US
Mail Address: 1905 N 40th Street, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS RICHARD C Chief Executive Officer 1905 N 40th Street, TAMPA, FL, 33605
GARRISON JOHN R Vice President 1905 N 40th Street, TAMPA, FL, 33605
CASTELLANA JOHN Treasurer 1905 N 40th Street, TAMPA, FL, 33605
CASTELLANA JOHN Chief Financial Officer 1905 N 40th Street, TAMPA, FL, 33605
JENKINS RICHARD C Agent 1905 N 40th Street, TAMPA, FL, 33605
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 -
CHANGE OF MAILING ADDRESS 2025-01-23 1905 N 40th Street, TAMPA, FL 33605 -
AMENDMENT 2017-07-24 - -
CHANGE OF MAILING ADDRESS 2016-01-22 1905 N 40th Street, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1905 N 40th Street, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 1905 N 40th Street, TAMPA, FL 33605 -
AMENDMENT 2014-08-25 - -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-19
Type:
Referral
Address:
CRYSTAL BAY AT FEATHER SOUND 2333 FEATHER SOUND DR., CLEARWATER, FL, 33762
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-23
Type:
Prog Related
Address:
TIMBER CHASE AT SARASOTA BAY 201-208 N. BRIGGS AVE., SARASOTA, FL, 34237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-17
Type:
Complaint
Address:
3325 BAYSHORE BLVD, TAMPA, FL, 33629
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2020-01-23
Type:
Unprog Other
Address:
TAMPA FIRE RESCUE STATION 4 2100 E 11TH AVE, YBOR CITY, FL, 33605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-04
Type:
Planned
Address:
7101 KINGFISHER STREET, TAMPA, FL, 33601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1633300
Current Approval Amount:
1633300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1643099.8
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1608705
Current Approval Amount:
1608705.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1622544.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 626-1756
Add Date:
2000-05-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State