Search icon

BEL-MAC ROOFING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BEL-MAC ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEL-MAC 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: 01 Nov 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: P95000084739
FEI/EIN Number 593344185

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

Address: 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEL-MAC ROOFING, INC., ALABAMA 000-910-803 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEL-MAC ROOFING, INC 401(K) PLAN 2018 593344185 2019-10-09 BEL-MAC ROOFING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-22
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT ROAD, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing BEL MAC ROOFING INC
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING, INC 401(K) PLAN 2018 593344185 2019-10-14 BEL-MAC ROOFING, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-22
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT ROAD, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing BEL MAC ROOFING INC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing BEL MAC ROOFING INC
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING, INC 401(K) PLAN 2017 593344185 2018-06-25 BEL-MAC ROOFING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-22
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT ROAD, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing GLENN RECTOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing WILLIAM E BELL JR
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING, INC 401(K) PLAN 2016 593344185 2017-10-05 BEL-MAC ROOFING, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-22
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122 3 BISHOP TOLBERT ROAD, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing WILLIAM E. BELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing WILLIAM E. BELL
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING INC 401(K) PLAN 2015 593344185 2016-10-10 BEL-MAC ROOFING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-29
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT RD, SANTA RSA BCH, FL, 324594010

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing WILLIAM E BELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing WILLIAM E BELL
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING INC 401(K) PLAN 2014 593344185 2015-07-24 BEL-MAC ROOFING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-29
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT RD, SANTA RSA BCH, FL, 324594010

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING INC 401(K) PLAN 2013 593344185 2014-07-01 BEL-MAC ROOFING INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-29
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT RD, SANTA RSA BCH, FL, 324594010

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING INC 401(K) PLAN 2012 593344185 2013-07-29 BEL-MAC ROOFING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-29
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT RD, SANTA RSA BCH, FL, 324594010

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING INC 401(K) PLAN 2011 593344185 2012-07-16 BEL-MAC ROOFING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-29
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT RD, SANTA RSA BCH, FL, 324594010

Plan administrator’s name and address

Administrator’s EIN 593344185
Plan administrator’s name BEL-MAC ROOFING INC
Plan administrator’s address 122-3 BISHOP TOLBERT RD, SANTA RSA BCH, FL, 324594010
Administrator’s telephone number 8502670900

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature
BEL-MAC ROOFING INC 401K PLAN 2010 593344185 2011-07-08 BEL-MAC ROOFING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-29
Business code 238100
Sponsor’s telephone number 8502670900
Plan sponsor’s address 122-3 BISHOP TOLBERT RD, SANTA RSA BCH, FL, 324594010

Plan administrator’s name and address

Administrator’s EIN 593344185
Plan administrator’s name BEL-MAC ROOFING INC
Plan administrator’s address 122-3 BISHOP TOLBERT RD, SANTA RSA BCH, FL, 324594010
Administrator’s telephone number 8502670900

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-08
Name of individual signing WILLIAM E BELL, JR.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BELL WILLIAM E President 122-3 BISHOP- TOLBERT RD, SANTA ROSA BEACH, FL, 32459
KISH ALEX R Vice President 122-3 BISHOP-TOLBERT RD., SANTA ROSA BEACH, FL, 32459
Bell Travis Secretary 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL, 32459
Bell Travis Treasurer 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL, 32459
BELL WILLIAM E JR Agent 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-19 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2001-03-19 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 1997-02-05 BELL, WILLIAM E JR -

Court Cases

Title Case Number Docket Date Status
OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOCIATION, INC. VS CHARLES SCHWEN, INC., P.A.V.C.O. CONSTRUCTION, INC., P.A.V.C.O. CONTRACTING GROUP, LLC, OCEAN DUNES AQUARINA DEVELOPERS, INC., TD BANK, N.A. F.K.A MERCHANTILE BANK, ET AL. 5D2017-0116 2017-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-066613

Parties

Name OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Role Appellant
Status Active
Representations Andrew J. Celauro, W. Todd Demetriades, Robert L. Simon,, Jason W. Bruce
Name ZIMMER CONSTRUCTION CONSULTANTS, P.A.
Role Appellee
Status Active
Name BENNETT CAULKING, INC.
Role Appellee
Status Active
Name LAUTARO DRYWALL, INC
Role Appellee
Status Active
Name RIVERSIDE GLASS COMPANY
Role Appellee
Status Active
Name SUNCOAST POST-TENSION, LP
Role Appellee
Status Active
Name HARDY HOLDINGS, INC.
Role Appellee
Status Active
Name PAVCO Const, Inc.
Role Appellee
Status Active
Name BCI MECHANICAL, INC.
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name CHARLES SCHWEN INC
Role Appellee
Status Active
Representations SERGIO MUNIZ, Douglas Wall, ROBIN BLANTON, Carol M. Rooney, HARDY L. ROBERTS, III, Louis Robert Bourgeois, Denise M. Anderson, SHAWN HEATH, KIMBERLY T. VAN DER RIET, Jeffrey S. Weiss, MITCHEL CHUSID, David Harrigan, BRYAN BLACK, ROBERT SHEARIN, STEVEN CORNMAN
Name PAVCO Contracting Group, LLC
Role Appellee
Status Active
Name WELDING AND REPAIR BY LIGE INC.
Role Appellee
Status Active
Name TD BANK, N.A.
Role Appellee
Status Active
Name RICHARD M. ZIMMER
Role Appellee
Status Active
Name BEL-MAC ROOFING, INC.
Role Appellee
Status Active
Name PEAK CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name DOUGLAS ROOT ARCHITECTS, INC.
Role Appellee
Status Active
Name 84 LUMBAR COMPANY, LIMITED PARTNERSHIP
Role Appellee
Status Active
Name ALUMATEC INDUSTRIES, INC.
Role Appellee
Status Active
Name JOSHUA HUGHES RESTORATION INC.
Role Appellee
Status Active
Name JIM FRANCHER, INC.
Role Appellee
Status Active
Name JELD-WEN WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Name DELANCY STUCCO LLC
Role Appellee
Status Active
Name PRECISION CARPENTRY OF VERO BEACH, INC
Role Appellee
Status Active
Name BRENNER EQUITIES GROUP
Role Appellee
Status Active
Name OCEAN DUNES AQUARINA DEVELOPERS, INC.
Role Appellee
Status Active
Name AERO CONSTRUCTION & INSPECTION SERVICES, LLC
Role Appellee
Status Active
Name PACE BROTHERS STUCCO, INC.
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MEDIATION TO BE COMPLETED BY 9/13; MOT TO CONOLIDATE W/5D-1337 FOR MEDIATION IS GRANTED
Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-27
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-08
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-11-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICK DALAN 328154
Docket Date 2017-10-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-10-17
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-08-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-16
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-06-16
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-09
Type Mediation
Subtype Other
Description Other ~ AGREED MOT TO CONSOLIDATE APPEALS FOR PURPOSES OF MEDIATION; AE CAROL M. ROONEY 072990
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-06-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JASON W. BRUCE 0062181
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-05-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ANDREW J. CELAURO 91358
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-04-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-04-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JASON WAYNE BRUCE 0062181
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CAROL M. ROONEY 072990
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-04-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-03-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-03-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/I 10 DAYS SERVE AMENDED NOA
Docket Date 2017-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/31 ORDER
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS. AA TO FILE STATUS RPT.
Docket Date 2017-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-01-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/9/17
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342568151 0419700 2017-08-21 100 CHERRY STREET, PANAMA CITY, FL, 32405
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-21
Emphasis L: FALL, P: FALL
Case Closed 2017-10-19

Related Activity

Type Inspection
Activity Nr 1256827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2017-09-27
Abatement Due Date 2017-10-05
Current Penalty 4436.5
Initial Penalty 8873.0
Final Order 2017-10-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a) 100 Cherry Street, Panama City FL; On or about August 21, 2017 the employer exposed employees to fall hazards in that employees were allowed to work from a scaffold 80 feet above a lower level without fall protection such as but not limited to guardrail systems, personal fall arrest systems, or safety net systems.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2017-09-27
Abatement Due Date 2017-10-05
Current Penalty 4436.5
Initial Penalty 8873.0
Final Order 2017-10-13
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low sloped 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 guard rail 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. a) 100 Cherry Street, Panama City FL; On or about August 21, 2017 the employer exposed employees to fall hazards in that employees were allowed to work on a roof that was 80 feet above the ground and the roof was sloped 2 on 12 without being protected from falling by a guardrail system, safety net systems, or personal fall arrest systems, or warning line system and safety monitoring system.
311824437 0419700 2009-10-21 2430 AIRPORT BLVD., PENSACOLA, FL, 32504
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-11-20
Abatement Due Date 2010-01-05
Current Penalty 251.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2009-11-20
Abatement Due Date 2010-01-05
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 00
308434430 0419700 2005-10-04 1150 SANTA ROSA BLVD, FT WALTON BEACH, FL, 32548
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-04
Emphasis L: FALL
Case Closed 2005-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-10-13
Abatement Due Date 2005-10-18
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
308430016 0419700 2005-03-29 4415 COMMONS DRIVE EAST, DESTIN, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-01
Emphasis L: FALL
Case Closed 2005-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-04-15
Abatement Due Date 2005-04-20
Current Penalty 2800.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2005-04-15
Abatement Due Date 2005-05-10
Current Penalty 2800.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
18005611 0419700 2000-04-13 502 GULFSHORE DRIVE, DESTIN, FL, 32541
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-09-07
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-09-25

Related Activity

Type Referral
Activity Nr 201352655
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 H01 II
Issuance Date 2000-09-11
Abatement Due Date 2000-09-14
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 H01 III
Issuance Date 2000-09-11
Abatement Due Date 2000-09-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 H02
Issuance Date 2000-09-11
Abatement Due Date 2000-09-14
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 2000-09-11
Abatement Due Date 2000-09-14
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 2000-09-11
Abatement Due Date 2000-09-14
Nr Instances 1
Nr Exposed 9
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403558300 2021-01-20 0491 PPS 122-3 Bishop Tolbert Rd, Santa Rosa Beach, FL, 32459-4010
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575757.5
Loan Approval Amount (current) 575757.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-4010
Project Congressional District FL-01
Number of Employees 42
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580331.57
Forgiveness Paid Date 2021-11-09
2663817208 2020-04-16 0491 PPP 122-3 BISHOP TOLBERT RD, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575757.5
Loan Approval Amount (current) 575757.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 42
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 582202.79
Forgiveness Paid Date 2021-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378729 Intrastate Non-Hazmat 2023-12-23 34106 2021 28 29 Private(Property)
Legal Name BEL-MAC ROOFING INC
DBA Name -
Physical Address 122-3 BISHOP TOLBERT ROAD, SANTA ROSA BEACH, FL, 32459, US
Mailing Address 122-3 BISHOP TOLBERT ROAD, SANTA ROSA BEACH, FL, 32459, US
Phone (850) 267-0900
Fax (850) 267-0903
E-mail TBELL@BEL-MACROOFING.COM

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: 03 Apr 2025

Sources: Florida Department of State