Search icon

ALL PHASE ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL PHASE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE 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: 20 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2018 (7 years ago)
Document Number: P17000016567
FEI/EIN Number 81-5450731

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

Address: 1313 S Killian Dr, Lake Park, FL, 33403, US
Mail Address: 1313 S Killian Dr, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATRIGHT JAMES President 1313 S Killian Dr, Lake Park, FL, 33403
BOATRIGHT JANA Vice President 1313 S Killian Dr, Lake Park, FL, 33403
BOATRIGHT JAMES Agent 1313 S Killian Dr, Lake Park, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073835 SOUTH FLORIDA ROOFING ACTIVE 2017-07-10 2027-12-31 - 1313 S KILLIAN DR, UNIT 3, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1313 S Killian Dr, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2022-01-24 1313 S Killian Dr, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1313 S Killian Dr, Lake Park, FL 33403 -
AMENDMENT 2018-12-07 - -

Court Cases

Title Case Number Docket Date Status
TILE PRO OF WEST PALM BEACH, INC. d/b/a ALL PHASE ROOFING AND CONSTRUCTION VS JAMES BOATRIGHT, et al. 4D2022-1995 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA005401

Parties

Name All Phase Roofing and Construstion
Role Appellant
Status Active
Name TILE PRO OF WEST PALM BEACH INC.
Role Appellant
Status Active
Representations Daniel A. Miller, Jonathan S. Glickman
Name SOUTH FLORIDA ROOFING INC.
Role Appellee
Status Active
Name ALL PHASE ROOFING, INC.
Role Appellee
Status Active
Name Jana Boatright
Role Appellee
Status Active
Name James Boatright
Role Appellee
Status Active
Representations Adrian Jose Alvarez
Name Cindy Cartwright
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s August 12, 2022, jurisdictional brief and appellee’s August 22, 2022, response, this appeal is dismissed for lack of jurisdiction. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla.1974) (“[P]iecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit”); see also Jensen v. Whetstine, 985 So. 2d 1218, 1220 (Fla. 1st DCA 2008).MAY, DAMOORGIAN and ARTAU, JJ., concur.
Docket Date 2022-08-22
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of James Boatright
Docket Date 2022-08-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Tile Pro of West Palm Beach, Inc.
Docket Date 2022-08-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 28, 2022 order is an appealable final or nonfinal order, as it appears appellee James Boatright has a counterclaim pending in the trial court. See Fla. R. App. P. 9.110(k); Mantabs, LLC v. Happy Fiddler Ass'n, 279 So. 3d 661 (Fla. 2d DCA 2019) (dismissing an appeal as premature because an interrelated counterclaim remained pending). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tile Pro of West Palm Beach, Inc.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tile Pro of West Palm Beach, Inc.
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
Amendment 2018-12-07
ANNUAL REPORT 2018-01-09
Domestic Profit 2017-02-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-16
Type:
Planned
Address:
4345 CORNER STONE WAY, STUART, FL, 34997
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-09
Type:
Planned
Address:
6726 SE LOST PINE - LOT 3, STUART, FL, 34994
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-06-04
Type:
Referral
Address:
133 SW 170TH AVE BLDG 13, PEMBROKE PINES, FL, 33027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-04-12
Type:
FollowUp
Address:
6718 SE LOST PINE DRIVE, STUART, FL, 34997
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-08
Type:
Referral
Address:
MERRICK SQUARE BUILDING 7, PEMBROKE PARK, FL, 33021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300962
Current Approval Amount:
300962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
303031.63
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271711
Current Approval Amount:
271711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
273402.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State