Search icon

ACOMA ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ACOMA 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: 16 Apr 1993 (32 years ago)
Document Number: P93000028330
FEI/EIN Number 593176319

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

Address: 301 Douglas Road East, Oldsmar, FL, 34677, US
Mail Address: 301 Douglas Road East, Oldsmar, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUITIRO SANTIS M President 2044 Kansas Ave NE, ST. Pete, FL, 33703
SQUITIRO STEVE C Vice President 11423 Trotting Down Dr, Odessa, FL, 33556
YEI MAYWA Agent 3233 State Road 580, Safety Harbor, FL, 34695

Form 5500 Series

Employer Identification Number (EIN):
593176319
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 301 Douglas Road East, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2015-01-19 301 Douglas Road East, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2004-01-07 YEI, MAYWA -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 3319 FOX HILL DR, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
347720.00
Total Face Value Of Loan:
347720.00
Date:
2020-04-28
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:
246852.00
Total Face Value Of Loan:
246852.00
Date:
2014-02-07
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:
205000.00
Total Face Value Of Loan:
205000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-01-26
Type:
Planned
Address:
2443-2453 EARLSWOOD CT, BRANDON, FL, 33510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-02-25
Type:
Complaint
Address:
11901 4TH ST. N., SAINT PETERSBURG, FL, 33716
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-11-09
Type:
Planned
Address:
BEACH HOUSE SUITES BY THE DON CESAR 3860 GULF BLVD., SAINT PETE BEACH, FL, 33706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-01
Type:
Planned
Address:
16800 GULF BLVD., NORTH REDINGTON BEACH, FL, 33708
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-03-26
Type:
Planned
Address:
16010 N. NEBRASKA AVE., TAMPA, FL, 33613
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$347,720
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$349,989.84
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $347,715
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$246,852
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$249,114.81
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $246,852

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State