Search icon

PDK ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PDK 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: 12 Dec 2017 (8 years ago)
Document Number: P17000097988
FEI/EIN Number 823700578

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

Address: 1761 SW Biltmore St, Port Saint Lucie, FL, 34984, US
Mail Address: 1761 SW Biltmore Street, Port Saint Lucie, FL, 34983, US
ZIP code: 34984
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIHN DEE Secretary 626 SW EVERETT COURT, PORT SAINT LUCIE, FL, 34953
KEIHN DEE President 626 SW EVERETT COURT, PORT SAINT LUCIE, FL, 34953
KEIHN DEE Vice President 626 SW EVERETT COURT, PORT SAINT LUCIE, FL, 34953
KEIHN DEE Treasurer 626 SW EVERETT COURT, PORT SAINT LUCIE, FL, 34953
Keihn Dee M President Everett Couret, Port Saint Lucie, FL, 34953
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136790 PDK ROOFING EXPIRED 2017-12-14 2022-12-31 - 626 SW EVERETT COURT, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1761 SW Biltmore St, Port Saint Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-01-26 1761 SW Biltmore St, Port Saint Lucie, FL 34984 -

Court Cases

Title Case Number Docket Date Status
KEITH DOHERTY VS PDK ROOFING and DEE KEIHN 4D2019-3840 2019-12-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA001183A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA001554

Parties

Name Keith Doherty
Role Appellant
Status Active
Name Dee Keihn
Role Appellee
Status Active
Name PDK ROOFING, INC.
Role Appellee
Status Active
Representations Alexandra Sanchez
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.LEVINE, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2020-04-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s January 27, 2020 order to file a jurisdictional brief.
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 31, 2020 motion for extension of time is granted, and appellant shall file a jurisdictional brief within fifteen (15) days from the date of this order.
Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Keith Doherty
Docket Date 2020-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s March 20, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee a physical address. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Keith Doherty
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 3, 2020 motion for extension of time is granted, and appellant shall file a jurisdictional brief within fifteen (15) days from the date of this order.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Keith Doherty
Docket Date 2020-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s February 25, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee at a physical address. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2020-02-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Keith Doherty
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s February 11, 2020 motion for extension of time is granted, and appellant shall file a jurisdictional brief within fifteen (15) days from the date of this order.
Docket Date 2020-02-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of Keith Doherty
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Keith Doherty
Docket Date 2020-02-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s February 6, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee at a physical address. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2020-01-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Keith Doherty
Docket Date 2020-01-27
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 “order on motion to consolidate” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); Hitt v. Homes & Land Brokers, Inc., 993 So. 2d 1162 (Fla. 2d DCA 2008) (finding that the list of appealable nonfinal orders in Florida Rule of Appellate Procedure 9.130 is intended to be exhaustive). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **CONFIDENTIAL**
On Behalf Of Keith Doherty
Docket Date 2020-01-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s December 18, 2019 orders requiring a conformed copy of the order being appealed and an amended Notice of Appeal to be filed with this court.
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Keith Doherty

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-12
Domestic Profit 2017-12-12

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-3000.00
Total Face Value Of Loan:
222000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-04
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:
164000.00
Total Face Value Of Loan:
164000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-07
Type:
Planned
Address:
1521 SE ARDELLA CT, PORT SAINT LUCIE, FL, 34983
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$164,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$165,644.49
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $164,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State