Search icon

CREW PRO ROOFING INC - Florida Company Profile

Company Details

Entity Name: CREW PRO ROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREW PRO 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: 23 Mar 2012 (13 years ago)
Document Number: P12000028453
FEI/EIN Number 45-4893269

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

Address: 6147 Albeth Rd, Orlando, FL, 32810, US
Mail Address: 6147 Albeth Rd, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREW PRO ROOFING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 454893269 2021-04-03 CREW PRO ROOFING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 4075384182
Plan sponsor’s address 5703 RED BUG LAKE ROAD NUM 234, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
CREW PRO ROOFING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 454893269 2020-04-09 CREW PRO ROOFING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 4075384182
Plan sponsor’s address 5703 RED BUG LAKE ROAD NUM 234, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Patitucci Joseph D President 6147 Albeth Rd, Orlando, FL, 32810
Skinner Mark Vice President 6147 Albeth Rd, Orlando, FL, 32810
PATITUCCI JOSEPH D Agent 6 Albeth Road, ORLANDO 32810, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127030 CREW PRO INC EXPIRED 2015-12-16 2020-12-31 - 5703 RED BUG LAKE RD #234, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 6147 Albeth Rd, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-03-28 6147 Albeth Rd, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 6 Albeth Road, ORLANDO 32810, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338804032 0420600 2013-02-05 1125 US 192, SAINT CLOUD, FL, 34769
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-02-05
Emphasis L: EISAOF, P: FALL, L: FALL, L: EISAX
Case Closed 2013-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-03-08
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On the overhang located on the east side of the building - fall protection was not enforced during the installation of felt on a roof measuring 9-ft from ground to Eave, exposing employees to fall hazards, on or about February 5, 2013.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-03-08
Current Penalty 612.0
Initial Penalty 1020.0
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder���s length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: (a) At the jobsite - Employees using an extension ladder to access a roof did not extend the ladder 3-ft above the upper landing, exposing employees to a 9-ft fall hazard, on or about February 5, 2013.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270227409 2020-05-04 0491 PPP 4262 LORI LOOP, WINTER SPRINGS, FL, 32708
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 91100
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 11
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 92143.28
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State