Search icon

PROVINCIAL SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: PROVINCIAL SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVINCIAL SOUTH, 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: 24 Oct 1994 (30 years ago)
Document Number: P94000077942
FEI/EIN Number 650531905

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

Address: 792 NE 45TH ST, OAKLAND PARK, FL, 33334, US
Mail Address: 792 NE 45TH ST, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOCKERELL DARRICK Director 792 NE 45TH ST, OAKLAND PARK, FL, 33334
Souza Paulo Director 792 NE 45TH ST, OAKLAND PARK, FL, 33334
Hamilton Elton Vice President 792 NE 45TH ST, OAKLAND PARK, FL, 33334
Gockerell Dina Secretary 792 NE 45TH ST, OAKLAND PARK, FL, 33334
Gockerell Dina Treasurer 792 NE 45TH ST, OAKLAND PARK, FL, 33334
ROGERS, MORRIS & ZIEGLER LLP Agent 1401 East Broward Boulevard, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053831 PSI ROOFING ACTIVE 2024-04-23 2029-12-31 - 792 NE 45 STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-25 ROGERS, MORRIS & ZIEGLER LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1401 East Broward Boulevard, #300, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 792 NE 45TH ST, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2003-04-28 792 NE 45TH ST, OAKLAND PARK, FL 33334 -

Court Cases

Title Case Number Docket Date Status
LEISURE MAR ASSOCIATION, INC. VS PROVINCIAL SOUTH, INC., et al. 4D2021-1234 2021-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-8335

Parties

Name LEISURE MAR ASSOCIATION, INC.
Role Appellant
Status Active
Representations Edward Charles Lohrer, Lilliana M. Farinas-Sabogal
Name PROVINCIAL SOUTH, INC.
Role Appellee
Status Active
Representations Scott A. Bassman, Shai Ozery, Daniel Ieraci, Luis E. Ordonez, H. Randal Brennan, Richard Robert Chaves, Melissa Rojas, Jason A. Glusman, Gary Francis Baumann, James S. Helf, Sanaz Alempour, Robert N. Hartsell, Jose B. Rodriguez, Heidi M. Mehaffey, Jonathan Scott Miller, Dwon A. Huggins
Name COAST 2 COAST SUPPORT, INC
Role Appellee
Status Active
Name Duhon Roof Consulting, LLC
Role Appellee
Status Active
Name ROOF ENGINEERING CALCULATION SERVICE, INC.
Role Appellee
Status Active
Name FORENSIC ENGINEERING CONSULTANTS, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 28, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Leisure Mar Association, Inc.
Docket Date 2021-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Provincial South, Inc.
Docket Date 2021-05-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee Duhon’s Roof Consulting, LLC’s May 13, 2021 “motion to stay appeal pending finalization of settlement” is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellees shall serve the response to appellant’s jurisdictional brief on that date.
Docket Date 2021-05-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-04
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s April 16, 2021 jurisdictional brief.
Docket Date 2021-04-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Leisure Mar Association, Inc.
Docket Date 2021-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Leisure Mar Association, Inc.
Docket Date 2021-04-06
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leisure Mar Association, Inc.
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SUNRISE ISLAND RECREATION ASSOCIATION, INC. VS PSI RESTORATIONS, INC., etc., et al. 4D2011-4453 2011-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-36950 CACE 12

Parties

Name SUNRISE ISLAND RECREATION ASSO
Role Appellant
Status Active
Representations Gerard S. Collins
Name PROVINCIAL SOUTH, INC.
Role Appellee
Status Active
Name PSI ROOFING & RESTORATIONS
Role Appellee
Status Active
Name PSI RESTORATIONS, INC.
Role Appellee
Status Active
Representations Ryan Aboud, SHERIDAN KAY MILLS, Richard Robert Chaves
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of SUNRISE ISLAND RECREATION ASSO
Docket Date 2012-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2012-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of SUNRISE ISLAND RECREATION ASSO
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ t -
On Behalf Of SUNRISE ISLAND RECREATION ASSO
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-02-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 45 DAYS TO 3/26/12
Docket Date 2011-12-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Gerard S. Collins
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNRISE ISLAND RECREATION ASSO
Docket Date 2011-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347736290 0418800 2024-09-04 15355 LAKES OF DELRAY BLVD, DELRAY BEACH, FL, 33444
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-09-04
Emphasis N: FALL

Related Activity

Type Complaint
Activity Nr 2205213
Safety Yes
Type Complaint
Activity Nr 2220139
Safety Yes
345760995 0418800 2022-02-01 17551 BOCA CLUB BOULEVARD, BOCA RATON, FL, 33487
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-02-01
Emphasis L: FALL
Case Closed 2023-04-13

Related Activity

Type Referral
Activity Nr 1860812
Safety Yes
Type Inspection
Activity Nr 1576149
Safety Yes
335028189 0418800 2012-07-03 SUN FOREST APARTMENTS 2750 SW 73 WAY, DAVIE, FL, 33314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-07-03
Emphasis L: FALL
Case Closed 2013-12-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2012-11-13
Current Penalty 7000.0
Initial Penalty 19250.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: (a)Location: 2750 SW 73 Way, Davie FL. On or about 07/06/2012, employees engaged in commercial roofing operations were exposed to fall hazards when working on a steep roof without any means of fall protection. REPEAT 1: PROVIDENCIAL SOUTH, INC D.B.A. PSI ROOFING WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD OR ITS EQUIVALENT STANDARD 29 CFR 1910.501(b)(11) WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 312153927, CITATION NUMBER 2, ITEM NUMBER 1, AND WAS AFFIRMED AS A FINAL ORDER ON MARCH 16, 2009, WITH RESPECT TO A WORKPLACE LOCATED AT 2651 NW FEDERAL HIGHWAY, STUART, FL. 34994

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025667008 2020-04-06 0455 PPP 792 45TH ST, OAKLAND PARK, FL, 33334-3250
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751862
Loan Approval Amount (current) 751862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3250
Project Congressional District FL-23
Number of Employees 60
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757730.7
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1213826 Intrastate Non-Hazmat 2024-06-27 2000 2023 2 2 Private(Property)
Legal Name PROVINCIAL SOUTH INC
DBA Name PSI-ROOFING
Physical Address 792 NE 45TH STREET, OAKLAND PARK, FL, 33334, US
Mailing Address 792 NE 45TH STREET, OAKLAND PARK, FL, 33334, US
Phone (954) 791-7663
Fax (954) 202-2044
E-mail ACCOUNTING@PSI-ROOFING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 1949002356
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit N3506V
License state of the main unit FL
Vehicle Identification Number of the main unit 1GBM7E1384F503964
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1934005896
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-08
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit P3444A
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTMMMMN6JH743030
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-26
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-26
Code of the violation 39355D1B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Air Brake - ABS malfunction lamp defective on truck-tractor manufactured on or after March 1 1997 and each single unit CMV on or after 1998.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-08
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-08
Code of the violation 39345D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Brake connections with leaks or constrictions
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State