Search icon

WEATHERPROOF ROOFING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEATHERPROOF ROOFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Feb 2019 (7 years ago)
Document Number: P13000026238
FEI/EIN Number 261818848
Address: 317 JOHN KING ROAD, CRESTVIEW, FL, 32539, US
Mail Address: 317 JOHN KING ROAD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edenfield DAVID President 317 JOHN KING ROAD, CRESTVIEW, FL, 32539
Edenfield Sally A Vice President 317 JOHN KING ROAD, CRESTVIEW, FL, 32539
EDENFIELD DAVID Agent 317 JOHN KING ROAD, CRESTVIEW, FL, 32539

Commercial and government entity program

CAGE number:
600F0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2025-06-19
SAM Expiration:
2021-12-06

Contact Information

POC:
PENNY PETTIS
Corporate URL:
https://www.weatherproofroofinginc.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127642 WEATHERPROOF ROOFING, INC. EXPIRED 2018-12-03 2023-12-31 - 317 JOHN KING ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-02-05 WEATHERPROOF ROOFING, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-11-30 317 JOHN KING ROAD, CRESTVIEW, FL 32539 -
REINSTATEMENT 2018-11-30 - -
AMENDMENT AND NAME CHANGE 2018-11-30 WEATHERPROOF ROOFING OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 317 JOHN KING ROAD, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2018-11-30 317 JOHN KING ROAD, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2018-11-30 EDENFIELD, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000666106 LAPSED 13-255-1A LEON 2014-03-31 2019-06-03 $314,383.68 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
Amendment and Name Change 2019-02-05
Reinstatement 2018-11-30
Amendment and Name Change 2018-11-30
AMENDED ANNUAL REPORT 2015-08-20

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53626.00
Total Face Value Of Loan:
53626.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$53,626
Date Approved:
2020-06-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,929.7
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $53,626
Jobs Reported:
13
Initial Approval Amount:
$46,230
Date Approved:
2021-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,907.33
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $46,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State