Search icon

FIRST RESPONSE ROOFING INC - Florida Company Profile

Company Details

Entity Name: FIRST RESPONSE ROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST RESPONSE 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: 26 Feb 2018 (7 years ago)
Document Number: P18000019229
FEI/EIN Number 82-4555926

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

Address: 10971 Bonita Beach Rd, Suite 2, BONITA SPRINGS, FL, 34135, US
Mail Address: 10971 Bonita Beach Rd, Suite 2, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ JUAN C President 1036 ALHAMBRA CIR, NAPLES, FL, 34103
MARINO DANIEL W Vice President 1518 CUMBERLAND CT, FORT MYERS, FL, 33919
JOACHIM ERIC A Secretary 2821 NW 22ND AVE, CAPE CORAL, FL, 33993
VAZQUEZ JUAN C Agent 1036 S ALHAMBRA CIR, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095601 ROOF MAXX OF FORT MYERS FL ACTIVE 2024-08-12 2029-12-31 - 10971 BONITA BEACH RD SE, SUITE 2, BONITA SPRINGS, FL, 34135
G20000152404 CONSOLIDATED BUILDERS GROUP ACTIVE 2020-12-01 2025-12-31 - 3751 ARNOLD AVE, UNIT B, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 10971 Bonita Beach Rd, Suite 2, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-04-28 10971 Bonita Beach Rd, Suite 2, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-27
Domestic Profit 2018-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347921181 0418800 2024-08-28 180 8 STREET, NAPLES, FL, 34102
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-28
Emphasis N: FALL, P: FALL
346445216 0420600 2023-01-19 17990 VIA BELLAMARE LANE, MIROMAR LAKES, FL, 33913
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-01-19
Emphasis L: FALL
Case Closed 2023-06-16

Related Activity

Type Referral
Activity Nr 1987268
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334177209 2020-04-27 0455 PPP 3751 Arnold Ave Unit B, NAPLES, FL, 34104
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150762
Loan Approval Amount (current) 150762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152219.37
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State