Search icon

COVENANT ROOFING & CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: COVENANT ROOFING & CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVENANT ROOFING & CONSTRUCTION, 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: 06 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: P12000022760
FEI/EIN Number 45-4617202

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

Address: 1410 EMERSON STREET, LEESBURG, FL, 34748, US
Mail Address: 1410 EMERSON STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVENANT ROOFING & CONSTRUCTION INC 401(K) PLAN 2023 454617202 2024-06-18 COVENANT ROOFING & CONSTRUCTION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3523143625
Plan sponsor’s address 1410 EMERSON STREET, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
COVENANT ROOFING & CONSTRUCTION INC 401(K) PLAN 2022 454617202 2023-06-23 COVENANT ROOFING & CONSTRUCTION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3523143625
Plan sponsor’s address 1410 EMERSON STREET, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
COVENANT ROOFING & CONSTRUCTION INC 401(K) PLAN 2021 454617202 2022-07-21 COVENANT ROOFING & CONSTRUCTION 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3523143625
Plan sponsor’s address 1410 EMERSON STREET, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DuFresne Daniel President 20490 Grass Roots Rd, GROVELAND, FL, 34736
DuFresne Geni Secretary 20490 Grass Roots Rd., Groveland, FL, 34736
DuFresne Daniel Agent 1410 EMERSON ST., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-10 DuFresne, Daniel -
NAME CHANGE AMENDMENT 2016-12-09 COVENANT ROOFING & CONSTRUCTION, INC -
ARTICLES OF CORRECTION 2013-03-01 - -
AMENDMENT 2013-02-14 - -
AMENDMENT 2012-08-22 - -
AMENDMENT AND NAME CHANGE 2012-08-17 VILLAGES ROOFING AND CONSTRUCTION INC -

Court Cases

Title Case Number Docket Date Status
AUSTIN NAPIER, Appellant(s) v. MID FLORIDA GOLF CARS DISTRIBUTORS, INC., SEBRING INTERNATIONAL RACEWAY, LLC, COVENANT ROOFING & CONSTRUCTION, INC. AND JOSHUA RAYL, Appellee(s). 6D2024-0936 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2020CA000097GCAXMX

Parties

Name AUSTIN NAPIER
Role Appellant
Status Active
Representations Andrew A. Harris, Grace Streicher, Etien Paul Dozois
Name COVENANT ROOFING & CONSTRUCTION, INC
Role Appellee
Status Active
Representations Andrew John Leeper
Name JOSHUA RAYL
Role Appellee
Status Active
Representations Eric Martin Zivitz
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name Highlands Clerk
Role Lower Tribunal Clerk
Status Active
Name SEBRING INTERNATIONAL RACEWAY, LLC
Role Appellee
Status Active
Representations Kenneth Michael Oliver
Name MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
Role Appellee
Status Active
Representations David W Grossman, Esq, Allan Sheridan Friedman, Jack Roy Reiter, Charles M P George

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR FINAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AUSTIN NAPIER
Docket Date 2024-11-21
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted on November 20, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2023-03.
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of AUSTIN NAPIER
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 11/20/2024
On Behalf Of AUSTIN NAPIER
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 10/21/2024
On Behalf Of AUSTIN NAPIER
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal Redacted
Description ESTRADA - REDACTED - 6,201 PAGES
On Behalf Of Highlands Clerk
Docket Date 2024-07-12
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AUSTIN NAPIER
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AUSTIN NAPIER
View View File
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of AUSTIN NAPIER
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
Docket Date 2024-12-10
Type Notice
Subtype Notice
Description Notice of Non-Representation of Appellee Joshua Rayl
On Behalf Of JOSHUA RAYL
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 6, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-01
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-06-06
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, 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."
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-23
Name Change 2016-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347953937 0419700 2024-12-31 8581 WALDEN GLEN DRIVE, JACKSONVILLE, FL, 32256
Inspection Type Referral
Scope Partial
Safety/Health Safety
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2245784
Safety Yes
347175739 0419700 2023-12-20 7832 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-12-21
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2024-06-18
Current Penalty 0.0
Initial Penalty 6844.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to upper landing surfaces, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladders were used to gain access: a. Near the front door of home at a temporary residential worksite located at 7832 Old Kings Road South in Jacksonville, Florida 32217: On or about December 20, 2023, the employer exposed employees to a 9-foot fall hazard, in that the sided rails of a portable ladder utilized by employees to gain access to the roof did not extend three feet above the upper landing surface (roof).
Citation ID 02001
Citaton Type Serious
Standard Cited 19260020 F01
Issuance Date 2024-06-18
Current Penalty 43346.0
Initial Penalty 79848.0
Final Order 2024-07-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(f)(1): The employer did not provide personal protective equipment to each employee required to use the personal protective equipment: a. On the roof of a temporary residential worksite located at 7832 Old Kings Road South in Jacksonville, Florida 32217: On or about December 20, 2023, the employer exposed employees to fall hazards ranging from 9 to 14-foot, in that fall protection was not provided by the employer to employees to utilize while performing roofing work.
345683510 0419700 2021-12-09 ONE RIVERDALE AVENUE, ORMOND BEACH, FL, 32174
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-12-09
Emphasis L: FALL, P: FALL
Case Closed 2022-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2022-03-08
Current Penalty 7831.2
Initial Penalty 13052.0
Final Order 2022-03-30
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury: a. At One Riverdale Avenue, Ormond Beach, Florida 32174: On or about December 9, 2021, the employer exposed employees to eye injuries, in that, eye protection was not provided to employees operating nail guns and saws to cut plywood.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2022-03-08
Current Penalty 7831.2
Initial Penalty 13052.0
Final Order 2022-03-30
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, a personal fall arrest system, or an alternative fall protection measure as provided by another provision in paragraph (b) of this section: a. At One Riverdale Ave, Ormond Beach, FL; On or about December 9, 2021, the employer exposed employees to fall hazards, in that, fall protection was not utilized by employees while tearing off and sheathing the roof on a 5:12 pitch roof.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2022-03-08
Abatement Due Date 2022-03-18
Current Penalty 7831.2
Initial Penalty 13052.0
Final Order 2022-03-30
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1):A training program was not provided to each employee who might be exposed to fall hazards, to enable that employee to recognize the hazards of falling, and be trained in the procedures to be followed to minimize these hazards: a. At One Riverdale Ave, Ormond Beach, Florida; On or about December 9, 2021, the employer exposed employees to fall hazards, in that employees performing roofing activities had not been trained to recognize fall hazards.
345457360 0420600 2021-08-04 2857 SW 161ST LOOP, OCALA, FL, 34473
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-08-04
Emphasis L: FALL
Case Closed 2022-03-09

Related Activity

Type Referral
Activity Nr 1782580
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-12-10
Abatement Due Date 2022-01-31
Current Penalty 4778.5
Initial Penalty 9557.0
Final Order 2021-12-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) On or about June 30, 2021; at the residential construction site located at 2857 161st Loop, Ocala 34473, employees were exposed to an 8 foot fall while installing metal panels and covering ventilation holes with underlayment on a 7:12 pitched roof without the use of fall protection.
344469234 0419700 2019-11-22 39 ALMOND PASS DRIVE, OCALA, FL, 34478
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-11-22
Case Closed 2020-01-17

Related Activity

Type Referral
Activity Nr 1519311
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-12-04
Current Penalty 2282.4
Initial Penalty 3804.0
Final Order 2019-12-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a. On or about November 22, the employer failed to report within 24-hours the in-patient hospitalization of an employee who was injured on November 14, 2019, at approximately 5:32pm.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3523627300 2020-04-29 0491 PPP 1410 EMERSON ST, LEESBURG, FL, 34748
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 837500
Loan Approval Amount (current) 837500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEESBURG, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 88
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 845530.82
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State