Search icon

THREE GUYS ROOFING INC. - Florida Company Profile

Company Details

Entity Name: THREE GUYS ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE GUYS 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: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: P13000044274
FEI/EIN Number 46-2834953

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

Address: 3866 Prospect Ave, West Palm Beach, FL, 33404, US
Mail Address: 3866 Prospect Ave, West Palm Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE SHAWN M Director 2740 SW Martin Downs Blvd, Palm city, FL, 34990
WOLFE SHAWN M Agent 2740 SW Martin Downs Blvd, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2740 SW Martin Downs Blvd, 101, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 3866 Prospect Ave, #16, West Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2021-02-10 3866 Prospect Ave, #16, West Palm Beach, FL 33404 -
REINSTATEMENT 2018-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 WOLFE, SHAWN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-07 - -
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
J23000406942 ACTIVE 23-CC-081699 HILLSBOROUGH COUNTY 2023-08-17 2028-09-05 $24,663.00 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170
J20000150827 TERMINATED 1000000856375 PALM BEACH 2020-01-15 2030-03-11 $ 932.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000812220 LAPSED 50-2018-SC-019844 PALM BEACH COUNTY 2019-01-07 2024-12-19 $5085.55 LAUREN NEUBAUER, 3700 IDEAL DRIVE, FORT COLLINS, CO 80524
J18000543132 TERMINATED 1000000788455 PALM BEACH 2018-06-27 2028-08-02 $ 569.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000096115 TERMINATED 1000000769894 PALM BEACH 2018-01-24 2028-03-07 $ 448.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000473829 TERMINATED 1000000751218 PALM BEACH 2017-07-26 2027-08-16 $ 374.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000237430 TERMINATED 1000000740605 PALM BEACH 2017-04-12 2027-04-26 $ 619.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000364814 TERMINATED 1000000711594 PALM BEACH 2016-05-25 2026-06-08 $ 1,163.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000592752 TERMINATED 1000000692898 PALM BEACH 2015-09-02 2026-09-09 $ 28.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-18
REINSTATEMENT 2018-02-14
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033448410 2021-02-12 0455 PPP 3866 Prospect Ave Ste 16, West Palm Beach, FL, 33404-3344
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23762
Loan Approval Amount (current) 23762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33404-3344
Project Congressional District FL-21
Number of Employees 4
NAICS code 238160
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24122.01
Forgiveness Paid Date 2022-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State