Search icon

ROEPNACK CORPORATION - Florida Company Profile

Company Details

Entity Name: ROEPNACK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROEPNACK CORPORATION 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: 13 Apr 2017 (8 years ago)
Document Number: P17000033994
FEI/EIN Number 37-1856773

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

Address: 14681 Biscayne Boulevard, North Miami Beach, FL, 33181, US
Mail Address: 14681 Biscayne Boulevard, North Miami Beach, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROEPNACK CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2011 591229240 2012-06-19 ROEPNACK CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 236200
Sponsor’s telephone number 9547812120
Plan sponsor’s mailing address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591229240
Plan administrator’s name ROEPNACK CORPORATION
Plan administrator’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9547812120

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing ROBERT ROEPNACK
Valid signature Filed with authorized/valid electronic signature
ROEPNACK CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2010 591229240 2011-06-20 ROEPNACK CORPORATION 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 236200
Sponsor’s telephone number 9546912400
Plan sponsor’s mailing address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591229240
Plan administrator’s name ROEPNACK CORPORATION
Plan administrator’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9546912400

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing WILLIAM STEINMETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-20
Name of individual signing ROBERT ROEPNACK
Valid signature Filed with authorized/valid electronic signature
ROEPNACK CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2009 591229240 2010-07-27 ROEPNACK CORPORATION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 236200
Sponsor’s telephone number 9546912400
Plan sponsor’s mailing address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591229240
Plan administrator’s name ROEPNACK CORPORATION
Plan administrator’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9546912400

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing WILLIAM STEINMETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ROBERT ROEPNACK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH BRADFORD President 14651 Biscayne Blvd., North Miami Beach, FL, 33181
SMITH BRADFORD Secretary 14651 Biscayne Blvd., North Miami Beach, FL, 33181
SMITH BRADFORD Treasurer 14651 Biscayne Blvd., North Miami Beach, FL, 33181
SMITH BRADFORD Director 14651 Biscayne Blvd., North Miami Beach, FL, 33181
Smith Bradford N Agent 14651 Biscayne Boulevard, North Miami Beach, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072339 BS EQUIPMENT & TOOL RENTAL ACTIVE 2023-06-14 2028-12-31 - 14651 BISCAYNE BLVD #301, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 14681 Biscayne Boulevard, #301, North Miami Beach, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-09-23 14681 Biscayne Boulevard, #301, North Miami Beach, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 14651 Biscayne Boulevard, #301, North Miami Beach, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-06-23 Smith, Bradford Norman -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000280208 ACTIVE COWE22-00744 COUNTY COURT, BROWARD COUNTY 2022-05-18 2027-06-10 $16,379.38 SHAHADY & WURTENBERGER, P.A., 7900 PETERS ROAD, SUITE B-200, FORT LAUDERDALE, FL 33324
J19000705382 LAPSED 2019-010993CA01 MIAMI DADE CIRCUIT COURT 2019-10-22 2024-10-30 $32659.10 TREKKER DISTRIBUTOR, INC., 12601 WEST OKEECHOBEE RD, HIALEAH GARDENS, FL 33018
J19000811040 LAPSED 18 31210 CA MIAMI DADE CO 2019-07-24 2024-12-16 $34,132.44 1425 COLLINS AVE, LLC, 1423 COLLINS AVE, MIAMI BEACH, FLORIDA 33139
J19000477016 LAPSED CACE 18 019137 BROWARD CO 2019-05-02 2024-07-11 $145,339.69 SIBA PROPERTIES, LLC, 18331 PINES BOULEVARD, #260, PEMBROKE PINES, FLORIDA 33029

Documents

Name Date
ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-23
Off/Dir Resignation 2018-08-23
ANNUAL REPORT 2018-08-17
Domestic Profit 2017-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300499456 0418800 1998-08-19 5200 LAKE WORTH ROAD, LAKE WORTH, FL, 33460
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-08-19
Case Closed 1999-06-15

Related Activity

Type Referral
Activity Nr 200672103
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1998-11-18
Final Order 1999-06-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 III
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1998-11-18
Final Order 1999-06-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 1998-11-18
Final Order 1999-06-07
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1998-11-18
Final Order 1999-06-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1998-11-18
Final Order 1999-06-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 C01 VIII
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 1998-11-18
Final Order 1999-06-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 1998-11-18
Final Order 1999-06-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1998-11-18
Final Order 1999-06-07
Nr Instances 1
Nr Exposed 4
Gravity 10
300497781 0418800 1998-03-16 3115 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-03-16
Case Closed 1998-03-17

Related Activity

Type Referral
Activity Nr 200671758
Safety Yes
110053089 0418800 1990-05-24 2001 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-19
Emphasis L: POWERLINE
Case Closed 1990-07-23

Related Activity

Type Referral
Activity Nr 901168096
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1990-06-27
Abatement Due Date 1990-06-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1990-06-27
Abatement Due Date 1990-06-30
Nr Instances 1
Nr Exposed 8
Gravity 03
101258036 0418800 1988-02-11 7280 W. PALMETTO PARK RD., BOCA RATON, FL, 33432
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-03-21
Case Closed 1988-04-22

Related Activity

Type Referral
Activity Nr 900900143
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 225.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 75.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 125.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 75.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 225.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 275.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 F06
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 F01
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Current Penalty 650.0
Initial Penalty 980.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 03001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1988-03-30
Abatement Due Date 1988-04-02
Nr Instances 1
Nr Exposed 1
17426321 0418800 1985-06-25 420 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33060
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-06-25
Case Closed 1985-08-01

Related Activity

Type Referral
Activity Nr 900866534
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1985-07-05
Abatement Due Date 1985-07-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-07-05
Abatement Due Date 1985-07-11
Nr Instances 2
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1985-07-05
Abatement Due Date 1985-07-11
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-07-05
Abatement Due Date 1985-07-11
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4235237301 2020-04-29 0455 PPP 1009 MANGO ISLE, FORT LAUDERDALE, FL, 33315-1327
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333000
Loan Approval Amount (current) 333000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-1327
Project Congressional District FL-23
Number of Employees 48
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338374.25
Forgiveness Paid Date 2021-12-14
3094578404 2021-02-04 0455 PPS 1009 Mango Isle, Fort Lauderdale, FL, 33315-1327
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106460
Loan Approval Amount (current) 106460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1327
Project Congressional District FL-23
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107852.85
Forgiveness Paid Date 2022-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State