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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOZZO DEVELOPMENT, INC. and GREGORY GOZZO VS ANNE M. ESKER | 4D2016-3734 | 2016-11-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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