Search icon

ROOF COMMANDER, INC. - Florida Company Profile

Company Details

Entity Name: ROOF COMMANDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOF COMMANDER, 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 Aug 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: P11000075243
FEI/EIN Number 900756672

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

Address: 4680 Lake Industrial Blvd., Tavares, FL, 32778, US
Mail Address: 4680 Lake Industrial Blvd., Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSIK BRANDON L Officer 4680 Lake Industrial Blvd., Tavares, FL, 32778
Losik Jessica Officer 4680 Lake Industrial Blvd., Tavares, FL, 32778
LOSIK BRANDON L Agent 4680 Lake Industrial Blvd., Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000123673 SMARTSEAL ACTIVE 2021-09-18 2026-12-31 - 4680 LAKE INDUSTRIAL BLVD, TAVARES, FL, 32778
G14000023581 ADVANCED ROOFING SOLUTIONS INC. EXPIRED 2014-03-06 2019-12-31 - 121 S. ORANGE AVE., #1502, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 4680 Lake Industrial Blvd., Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2018-01-15 4680 Lake Industrial Blvd., Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4680 Lake Industrial Blvd., Tavares, FL 32778 -
NAME CHANGE AMENDMENT 2014-10-09 ROOF COMMANDER, INC. -

Court Cases

Title Case Number Docket Date Status
SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., AS SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., AS SUCCESSOR IN INTEREST TO LAKE EQUITY PARTNERS, LLC, AND ROOF COMMANDER, INC. 5D2023-1226 2023-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-1032

Parties

Name SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeremy Stilwell
Name THE RYLAND GROUP, INC.
Role Appellee
Status Active
Name ROOF COMMANDER, INC.
Role Appellee
Status Active
Name LAKE EQUITY PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Representations Thamir A.R. Kaddouri, Jr., Kevin D. Fowler, David M. Gersten, Hunter J. Daniel, Lauren Kerr, Eric R. Thompson, Penelope T. Rowlett, C. David Harper

Docket Entries

Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-08-29
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ REQUEST FOR OA STRICKEN AS UNTIMELY
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF AGREEMENT ON APPELLEE'S AUGUST 25, 2023MOTION TO STRIKE REQUEST FOR ORAL ARGUMENT
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE REQUEST FOR ORAL ARGUMENT
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ STRICKEN PER 8/29 ORDER
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-08-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 6/22/23
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of Sweetwater Ridge Townhomes Owners Association, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES SCELFO AND BAE SCELFO VS PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, SOROKOUMOV, LLC, D/B/A ROYAL STYLE DESIGN, ROOF COMMANDER, INC., BRANDON LEONARD LOSIK, AND CASTLE GROUP CONTRUSCTION, INC. 5D2021-3200 2021-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002139

Parties

Name Bae Scelfo
Role Appellant
Status Active
Name James Scelfo
Role Appellant
Status Active
Representations Alexander Cvercko
Name ROYAL STYLE DESIGN, INC.
Role Appellee
Status Active
Name Brandon Leonard Losik
Role Appellee
Status Active
Name CASTLE GROUP CONSTRUCTION INC
Role Appellee
Status Active
Name Alan Tarpell
Role Appellee
Status Active
Name SOROKOUMOV LLC
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Representations Lee Kantor, James K. Hickman, Doryk B. Graf, Jr., Ashley Mattingly, Jeffrey Benson, David Harrigan, Daniel S. Weinger, Carol M. Rooney
Name ROOF COMMANDER, INC.
Role Appellee
Status Active
Name Richard Arrighi
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Alexander Cvercko 186200
On Behalf Of James Scelfo
Docket Date 2022-01-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Doryk B. Graf, Jr. 0037040
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of James Scelfo
Docket Date 2022-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ VOL. DISMISSAL OR STIP W/I 20 DAYS
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of James Scelfo
Docket Date 2022-04-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-03-04
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD James L. Nulman
Docket Date 2022-02-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James Scelfo
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/31/22
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2022-01-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James Scelfo
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James K. Hickman 893020
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of James Scelfo
Docket Date 2021-12-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of James Scelfo
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/21
On Behalf Of James Scelfo
PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK J. DISALVO VS JAMES SCELFO, BAE SCELFO, SOROKOUMOV, LLC D/B/A ROYAL STYLE DESIGN, ROOF COMMANDER, INC. AND BRANDON LEONARD LOSIK 5D2020-1914 2020-09-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2139

Parties

Name Patrick J. DiSalvo
Role Petitioner
Status Active
Name Keith Clarke
Role Petitioner
Status Active
Name Kim DiSalvo
Role Petitioner
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Petitioner
Status Active
Representations David Harrigan, Therese A. Savona
Name Richard Arrighi
Role Petitioner
Status Active
Name Alan Tarpell
Role Petitioner
Status Active
Name James Scelfo
Role Respondent
Status Active
Representations Doryk B. Graf, Jr., Carol M. Rooney, Stephanie L. Serafin, Rebecca Mercier-Vargas, Ashley Mattingly, Alexander Cvercko, Denise M. Anderson, Jane Kreusler-Walsh
Name ROYAL STYLE DESIGN, INC.
Role Respondent
Status Active
Name SOROKOUMOV LLC
Role Respondent
Status Active
Name Bae Scelfo
Role Respondent
Status Active
Name ROOF COMMANDER, INC.
Role Respondent
Status Active
Name Brandon Leonard Losik
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- ROOF COMMANDER AND LOSIK
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK) - AMENDED
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARDARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK DISLAVO
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK); STRICKEN PER 11/25 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of James Scelfo
Docket Date 2020-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of James Scelfo
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D20-1907; GRNTD PER 10/5 ORDER IN 20-1907
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1907
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2020-09-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/10/2020
On Behalf Of Phoenix Realty Homes, Inc.
ROOF COMMANDER, INC., BRANDON LEONARD LOSIK, PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK J. DISALVO VS JAMES SCELFO, BAE SCELFO AND SOROKOUMOV, LLC D/B/A ROYAL STYLE DESIGN 5D2020-1907 2020-09-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2139

Parties

Name Richard Arrighi
Role Petitioner
Status Active
Name Kim DiSalvo
Role Petitioner
Status Active
Name Alan Tarpell
Role Petitioner
Status Active
Name ROOF COMMANDER, INC.
Role Petitioner
Status Active
Representations Denise M. Anderson, David Harrigan, Doryk B. Graf, Jr., Therese A. Savona, Carol M. Rooney
Name Patrick J. DiSalvo
Role Petitioner
Status Active
Name Brandon Leonard Losik
Role Petitioner
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Petitioner
Status Active
Name Keith Clarke
Role Petitioner
Status Active
Name James Scelfo
Role Respondent
Status Active
Representations Stephanie L. Serafin, Alexander Cvercko, Rebecca Mercier-Vargas, Jane Kreusler-Walsh
Name Bae Scelfo
Role Respondent
Status Active
Name ROYAL STYLE DESIGN, INC.
Role Respondent
Status Active
Name SOROKOUMOV LLC
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-11-24
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARDARRIGHI, KEITH CLARKE, KIM DISALVO, AND PATRICK DISLAVO
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK); STRICKEN PER 11/25 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of James Scelfo
Docket Date 2020-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of James Scelfo
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 11/12
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2020-10-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D20-1914
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Scelfo
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D20-1914
On Behalf Of James Scelfo
Docket Date 2020-09-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 9/14 ORDER
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-1914
On Behalf Of James Scelfo
Docket Date 2020-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 5 DAYS
Docket Date 2020-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/10/20
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Roof Commander, Inc.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY ~ FOR PTS- ROOF COMMANDER AND LOSIK
On Behalf Of Roof Commander, Inc.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BELATED REPLY (FOR PTS- ROOF COMMANDER AND LOSIK) - AMENDED
On Behalf Of Roof Commander, Inc.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342081494 0420600 2017-02-06 12474 STONE BARK TRL, ORLANDO, FL, 32801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-02-06
Case Closed 2017-03-28

Related Activity

Type Referral
Activity Nr 1179774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2017-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify fall protection training by preparing a written certification record. a. On or about 02/03/2016 ,at the site located at 12474 Stone Bark Trail Orlando, FL, an employee fell from a 20 ft. from a wet roof while adjusting his life line while conducting roofing activities. The employee was trained in the proper use of fall protection, but was not certified by the company.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166067102 2020-04-13 0491 PPP 4680 lake industrial blvd, TAVARES, FL, 32778-9510
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVARES, LAKE, FL, 32778-9510
Project Congressional District FL-11
Number of Employees 51
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 506250
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3054543 Intrastate Non-Hazmat 2017-10-02 - - 1 1 Private(Property)
Legal Name ROOF COMMANDER INC
DBA Name -
Physical Address 4680 LAKE INDUSTRIAL BLVD, TAVARES, FL, 32778-9510, US
Mailing Address 4680 LAKE INDUSTRIAL BLVD, TAVARES, FL, 32778-9510, US
Phone (352) 459-7599
Fax (352) 609-5179
E-mail BRANDON@ROOFCOMMANDER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State