Search icon

CARE SHEET METAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARE SHEET METAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE SHEET METAL FLORIDA, 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: 23 Sep 1993 (32 years ago)
Document Number: P93000067462
FEI/EIN Number 650428084

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

Address: 2018 HAYES STREET, HOLLYWOOD, FL, 33020
Mail Address: 2018 HAYES STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCCARO ROBERT Director 2018 HAYES STREET, HOLLYWOOD, FL, 33020
ZUCCARO ROBERT President 2018 HAYES STREET, HOLLYWOOD, FL, 33020
ZUCCARO ROBERT Treasurer 2018 HAYES STREET, HOLLYWOOD, FL, 33020
ZUCCARO COLLEEN Vice President 2018 HAYES STREET, HOLLYWOOD, FL, 33020
ZUCCARO COLLEEN Secretary 2018 HAYES STREET, HOLLYWOOD, FL, 33020
ZUCCARO ROBERT Agent 2018 HAYES STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98127000139 CARE SHEET METAL & ROOFING, INC. ACTIVE 1998-05-07 2028-12-31 - 2018 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 2018 HAYES STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2007-04-04 2018 HAYES STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 2018 HAYES STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2006-11-01 ZUCCARO, ROBERT -

Court Cases

Title Case Number Docket Date Status
PLANTATION KEY OFFICE PARK, LLLP, et al. VS PASS INTERNATIONAL, INC., et al. 4D2012-0169 2012-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-46725 21

Parties

Name PLANTATION KEY OFFICE PARK, LL
Role Appellant
Status Active
Representations LAUREN M. SOBEL, DARIO PEREZ, STEPHEN T. MAHER
Name DOUGLAS DEVELOPMENT GROUP, INC.
Role Appellant
Status Active
Name CARE SHEET METAL & ROOFING, INC.
Role Appellee
Status Active
Name CARE SHEET METAL FLORIDA, INC.
Role Appellee
Status Active
Name BROTHERS FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ZURICH AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name PASS INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Frank Sioli, CANDACE MOSS, MICHELE I. NELSON, DANIEL CRUZ, CLARK W. SMITH, SCOTT S. KATZ, SEAN M. CONAHAN, JESSICA M. SKARIN, C. RICHARD FULMER (DNU), AARON M. JACOBS
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ New Trial
Docket Date 2013-03-22
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF SUPPLEMENTAL AUTHORITY
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2013-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2013-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROMS PER 9/19/12 ORDER
Docket Date 2012-09-27
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER FOR CD ROM (CD FILED IN TRIAL COURT)
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-09-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2012-09-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (3 COPIES FILED 9/19/12)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-FIVE (25) VOLUMES (CD ROM FILED 10/3/12)
Docket Date 2012-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen T. Maher 200859
Docket Date 2012-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Scott S. Katz
Docket Date 2012-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (CARE SHEET)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (BROTHERS FIRE PROTECTION, INC.) *E*
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Daniel Cruz
Docket Date 2012-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 45 DAYS TO 8/17/12
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 31 DAYS TO 7/16/12 (CARE SHEET)
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CARE SHEET METAL)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 7/16/12 (BROTHERS)
Docket Date 2012-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michele I. Nelson 0436194
Docket Date 2012-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (PASS INTERNATIONAL, INC.) E
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-05-31
Type Order
Subtype Order
Description ORD-Moot ~ 5/29/12 MOTION FOR EOT
Docket Date 2012-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/22/11 (BROTHERS)
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (SUPPLEMENT TO JOINT NOTICE OF AGREED EXTENSION) (BROTHERS FIRE PROTECTION & CARE SHEET)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 6/15/12 (PASS)
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (PASS INTERNATIONAL)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-05-04
Type Record
Subtype Appendix
Description Appendix ~ (4 - TWO VOLUMES) TO ZURICH'S INITIAL BRIEF (IN 12-199) ***IN EXHIBIT ROOM***
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (IN 12-199, ZURICH AMERICAN)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/23/12
Docket Date 2012-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ EACH RESPECTIVE PARTY IS PERMITTED TO FILE THEIR OWN BRIEF AND OTHER FILINGS.
Docket Date 2012-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (JOINT) FOR MODIFICATION OF 3/30/12 ORDER TO LIMIT CONSOLIDATION FOR RECORD PURPOSES AND FOR THE CASES TO BE HEARD BY THE SAME PANEL ONLY. (WITH APPENDIX)
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-03-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-199.
Docket Date 2012-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/22/12 (ZURICH AMERICAN)
Docket Date 2012-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ TO 4/23/12 (DOUGLAS DEVELOPMENT)
Docket Date 2012-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ T - WITH 12-199
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-02-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen T. Maher 200859
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PASS INTERNATIONAL, INC.
Docket Date 2012-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLANTATION KEY OFFICE PARK, LL
Docket Date 2012-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3388435001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CARE SHEET METAL FLORIDA INC.
Recipient Name Raw CARE SHEET METAL FLORIDA INC.
Recipient Address 2301 N.W. 115TH AVENUE UNIT 5., MIAMI, MIAMI-DADE, FLORIDA, 33172-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347093056 0418800 2023-11-08 8100 WEST BROWARD BLVD, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-09
Emphasis N: FALL, P: FALL
Case Closed 2024-07-12

Related Activity

Type Inspection
Activity Nr 1710437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2024-04-26
Current Penalty 3871.2
Initial Penalty 6452.0
Final Order 2024-07-02
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system: On or about 11/8/2023, and at times prior, at 8100 West Broward Blvd, Plantation, Florida 33324, employees were exposed to an approximate 32-foot fall hazard while installing TPO (thermoplastic polyolefin) on a roof without a conventional fall protection system.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2024-04-26
Current Penalty 310.8
Initial Penalty 518.0
Final Order 2024-07-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1):The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer: On or about 11/8/2023, and at times prior, located at 8100 West Broward Blvd, Plantation, Florida 33324, the employer did not prepare a training certification record for fall protection training of employees working on a roof.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505598602 2021-03-13 0455 PPS 2018 Hayes St, Hollywood, FL, 33020-3552
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152315
Loan Approval Amount (current) 152315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-3552
Project Congressional District FL-25
Number of Employees 14
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153166.29
Forgiveness Paid Date 2021-10-06
9925497309 2020-05-03 0455 PPP 2018 HAYES ST, HOLLYWOOD, FL, 33020-3552
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152315
Loan Approval Amount (current) 152315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-3552
Project Congressional District FL-25
Number of Employees 16
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153554.39
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1706632 Intrastate Non-Hazmat 2024-10-28 10000 2023 1 1 Private(Property)
Legal Name CARE SHEET METAL FLORIDA INC
DBA Name CARE SHEET METAL & ROOFING
Physical Address 2018 HAYES STREET, HOLLYWOOD, FL, 33020, US
Mailing Address 2018 HAYES STREET, HOLLYWOOD, FL, 33020, US
Phone (954) 922-7795
Fax (954) 922-7797
E-mail CARESMR@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State