Search icon

CAPE CORAL ROOFING AND SHEET METAL INC. - Florida Company Profile

Company Details

Entity Name: CAPE CORAL ROOFING AND SHEET METAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE CORAL ROOFING AND SHEET METAL 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: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: P15000050320
FEI/EIN Number 47-4209757

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

Address: 1949 COLONIAL BLVD, FORT MYERS, FL, 33907, US
Mail Address: 1949 COLONIAL BLVD, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALEXANDER J Agent 1949 COLONIAL BLVD, FORT MYERS, FL, 33907
GOMEZ ALEXANDER Chief Executive Officer 1949 COLONIAL BLVD, FORT MYERS, FL, 33907
CASTRO ORTIZ YOANDRA Manager 1949 Colonial Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1949 COLONIAL BLVD, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-02-01 1949 COLONIAL BLVD, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1949 COLONIAL BLVD, UNIT C, FORT MYERS, FL 33907 -
REINSTATEMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 GOMEZ, ALEXANDER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000072171 ACTIVE 22-CA-4364 CIR CT 20TH JUD LEE CTY FL 2023-12-13 2029-02-01 $93,868.16 JACKIE STURGEON, 19 ESTERO DRIVE, FORT MYERS, FL 33917
J21000304802 ACTIVE 20-2180-SC BAY COUNTY COURT 2021-05-11 2026-06-18 $1,025.00 MAX E. KIRSCHBAUM, 3982 W 103RD AVE, WESTMINSTER, CO 80031
J21000003727 ACTIVE 1000000869271 LEE 2020-12-07 2031-01-06 $ 573.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000003826 TERMINATED 1000000869693 LEE 2020-12-07 2041-01-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000348082 ACTIVE 20-2484-CO-39 COUNTY PINELLAS CIVIL 2020-10-14 2025-10-29 $33,137.89 ABC SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Court Cases

Title Case Number Docket Date Status
Cape Coral Roofing and Sheet Metal, Inc., Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-0118 2024-01-16 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-311-D7-WC

Parties

Name CAPE CORAL ROOFING AND SHEET METAL INC.
Role Appellant
Status Active
Representations James Newell Charles
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson
Name Division of Workers' Compensation
Role Appellee
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2024-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Cape Coral Roofing and Sheet Metal, Inc.
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified copy
On Behalf Of Cape Coral Roofing and Sheet Metal, Inc.
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Cape Coral Roofing and Sheet Metal, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-12
Domestic Profit 2015-06-08

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
35800.00
Total Face Value Of Loan:
35800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 606-9896
Add Date:
2019-11-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State