Search icon

RHINO ROOFS & GENERAL CONSTRUCTION CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RHINO ROOFS & GENERAL CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHINO ROOFS & GENERAL CONSTRUCTION CORP. 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: P17000098070
FEI/EIN Number 82-3683451

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

Address: 865 S KINGS HIGHWAY, FORT PIERCE, FL, 34945, US
Mail Address: 865 S KINGS HIGHWAY, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES LUIS President 865 S Kings Highway, Fort Pierce, FL, 34945
KLITZMAN LAW GROUP, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142848 ST LUCIE SIDING ACTIVE 2020-11-05 2025-12-31 - 865 S KINGS HWY, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-22 Klitzman Law Group, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 1301 International Pwky, Suite 120, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-30 865 S KINGS HIGHWAY, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2018-08-30 865 S KINGS HIGHWAY, FORT PIERCE, FL 34945 -

Court Cases

Title Case Number Docket Date Status
ANTHONY B. LEWIS and YAIMARA LEWIS VS RHINO ROOFS & GENERAL CONSTRUCTION CORP. and SOLAR BEAR, LLC 4D2023-1642 2023-07-05 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
562023CA000208

Parties

Name Yaimara Lewis
Role Appellant
Status Active
Name Anthony B. Lewis
Role Appellant
Status Active
Representations David J. Volk, Bryan J. Yarnell
Name SOLAR BEAR LLC
Role Appellee
Status Active
Name RHINO ROOFS & GENERAL CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Rohom Khonsari, Lawrence S. Klitzman
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Anthony B. Lewis
Docket Date 2023-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anthony B. Lewis
Docket Date 2023-07-06
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 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony B. Lewis
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
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, appellants 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. Appellants shall specifically address how the June 8, 2023 “Order Granting Defendant Solar Bear’s Verified Motion to Set Aside Clerk Default and Response to Motion for Judicial Default” is a final or nonfinal appealable order, as it merely sets aside a clerk’s default, does not enter judgment for or against a party, and the judicial labor appears incomplete as a rehearing is scheduled for July 20, 2023. See Fla. R. App. P. 9.110, 9.130(a)(3); see also 2014 Amendment Committee Notes to Fla. R. App. P. 9.130 (“An order vacating a default is generally not reviewable absent a final default judgment.”); Howard v. McAuley, 436 So. 2d 392 (Fla. 2d DCA 1983); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Pineside Condo. Ass’n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) (“Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.”); BMW Fin. Servs. NA, LLC v. Alger, 834 So. 2d 408 (Fla. 5th DCA 2003) (“An order on a motion to set aside a clerk's default is not an appealable non-final order under Florida Rule of Appellate Procedure 9.130(a)(3).”). Further,Appellees may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-01-19
Reg. Agent Resignation 2022-11-10
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2025-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-03-02
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:
87213.00
Total Face Value Of Loan:
87213.00
Date:
2020-05-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-29
Type:
Prog Related
Address:
2765 SE COVE ROAD, STUART, FL, 34997
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-31
Type:
Planned
Address:
12299 SW NETTUNO WAY, PORT SAINT LUCIE, FL, 34987
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-03-08
Type:
Planned
Address:
217 RIVER PARK DRIVE, JUPITER, FL, 33477
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87213
Current Approval Amount:
87213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88361.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State