Search icon

PROFESSIONAL ROOFING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

PROFESSIONAL ROOFING CONTRACTORS, 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 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: P94000093104
FEI/EIN Number 650545153

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

Address: 3046 SE DOMINICA TERRACE, STUART, FL, 34997, US
Mail Address: 3046 SE DOMINICA TERRACE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL ROOFING CONTRACTORS, INC. PROFIT SHARING PLAN 2019 042975936 2020-10-20 PROFESSIONAL ROOFING CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238100
Sponsor’s telephone number 9787446888
Plan sponsor’s mailing address P.O. BOX 262, SALEM, MA, 01970
Plan sponsor’s address 3046 SE DOMINICA TER, STUART, FL, 34997

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-20
Name of individual signing PATRICK SHEA
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL ROOFING CONTRACTORS, INC. PROFIT SHARING PLAN 2018 042975936 2019-10-10 PROFESSIONAL ROOFING CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 238100
Sponsor’s telephone number 9787446888
Plan sponsor’s mailing address P.O. BOX 262, SALEM, MA, 01970
Plan sponsor’s address 3046 SE DOMINICA TER, STUART, FL, 34997

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing PATRICK SHEA
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL ROOFING CONTRACTORS, INC. PROFIT SHARING PLAN 2017 042975936 2018-09-18 PROFESSIONAL ROOFING CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 238100
Sponsor’s telephone number 9787446888
Plan sponsor’s mailing address P.O. BOX 262, SALEM, MA, 01970
Plan sponsor’s address 3046 SE DOMINICA TER, STUART, FL, 34997

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing PATRICK SHEA
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL ROOFING CONTRACTORS, INC. PROFIT SHARING PLAN 2016 042975936 2017-10-13 PROFESSIONAL ROOFING CONTRACTORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 238100
Sponsor’s telephone number 9787446888
Plan sponsor’s mailing address P.O. BOX 262, SALEM, MA, 01970
Plan sponsor’s address 3046 SE DOMINICA TER, STUART, FL, 34997

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing PATRICK SHEA
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL ROOFING CONTRACTORS, INC. PROFIT SHARING PLAN 2016 042975936 2017-10-09 PROFESSIONAL ROOFING CONTRACTORS, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 238100
Sponsor’s telephone number 9787446888
Plan sponsor’s mailing address P.O. BOX 262, SALEM, MA, 01970
Plan sponsor’s address 3046 SE DOMINICA TER, STUART, FL, 34997

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing PATRICK SHEA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIMMONS DANIEL L President 3046 SE DOMINICA TERRACE, STUART, FL, 34997
SIMMONS DANIEL L Treasurer 3046 SE DOMINICA TERRACE, STUART, FL, 34997
SIMMONS DANIEL L Director 3046 SE DOMINICA TERRACE, STUART, FL, 34997
Simmons Jeffrey Vice President 3046 SE DOMINICA TERRACE, STUART, FL, 34997
SIMMONS DANIEL Agent 3046 SE DOMINICA TERRACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-18 3046 SE DOMINICA TERRACE, STUART, FL 34997 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 3046 SE DOMINICA TERRACE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 3046 SE DOMINICA TERRACE, STUART, FL 34997 -

Court Cases

Title Case Number Docket Date Status
GOZZO DEVELOPMENT, INC. and GREGORY GOZZO VS ANNE M. ESKER 4D2016-3734 2016-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA011607XXXXMB

Parties

Name GREGORY GOZZO
Role Appellant
Status Active
Name GOZZO DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Daniel B. Allison, Michael A. Monteverde
Name STONE IMAGE, INC.
Role Appellee
Status Active
Name ANNE M. ESKER
Role Appellee
Status Active
Representations ROSALIND RAE MILIAN, TARA PELLEGRINO, Brian P. Kirwin, Mark R. Osherow, SCOTT CLAYTON, John A. Howard, Daniel P. Stiffler, Jason P. Blevins, Jacqueline S. Miller, David V. King
Name COASTAL WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name PROFESSIONAL ROOFING CONTRACTORS, INC.
Role Appellee
Status Active
Name CLAY LANE RENTAL LP
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant Gregory Gozzo's December 6, 2017 motion for clarification is denied.
Docket Date 2017-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR CLARIFICATION
On Behalf Of ANNE M. ESKER
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 17, 2017, at 10:30 A.M. for 10 minutes per side at the School District of Palm Beach County. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 5/29/17
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNE M. ESKER
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 4/20/17
On Behalf Of ANNE M. ESKER
Docket Date 2017-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 6 DAYS TO 03/06/17
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 02/28/17
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/13/17
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (6304 PAGES)
Docket Date 2016-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNE M. ESKER
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-04
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. 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.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State