Search icon

D. PECK ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: D. PECK ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. PECK 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: 03 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P97000010393
FEI/EIN Number 650738224

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

Address: 2990 CARGO ST, FORT MYERS, FL, 33916, US
Mail Address: 2990 CARGO ST, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK DAVID A President 2990 CARGO ST, FORT MYERS, FL, 33916
PECK DAVID A Agent 2990 CARGO ST, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-09 PECK, DAVID A. -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 2990 CARGO ST, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 2990 CARGO ST, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2007-01-16 2990 CARGO ST, FORT MYERS, FL 33916 -
REINSTATEMENT 2000-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000022160 LAPSED 16 CA 001269 LEE CO. 2017-12-14 2023-01-16 $309,750.00 TAYLOR MORRISON OF FLORIDA,INC, 4900 N. SCOTTSDALE ROAD., STE 2000, SCOTTSDALE, AZ 85251

Court Cases

Title Case Number Docket Date Status
MCGARVEY CUSTOM HOMES, INC., Appellant(s) v. WILLIAM J. HUFF, AN INDIVIDUAL, WILLIAM J. HUFF, II, AS TRUSTEE OF THE 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST DECLARATION AND NICOLE E. HUFF, ET AL Appellee(s). 6D2023-4089 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000757-0001-XX

Parties

Name MCGARVEY CUSTOM HOMES, INC.
Role Appellant
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., PENELOPE T. ROWLETT, ESQ.
Name USA GRADING, INC.
Role Appellee
Status Active
Representations HINDA KLEIN, ESQ.
Name SOUTH FLORIDA CONSTRUCTION INC
Role Appellee
Status Active
Name SUNNYGROVE LANDSCAPE & IRRIGATION MAINTENANCE, LLC
Role Appellee
Status Active
Name BONITA SPRINGS FLOOR COVERING, INC.
Role Appellee
Status Active
Name WILLIAM J. HUFF, II
Role Appellee
Status Active
Name WILLIAM J. HUFF
Role Appellee
Status Active
Representations GLENN GUNSTEN, ESQ., CRISTOBAL CASALE, ESQ.
Name FLUHARTY-MONROE CONSTRUCTION INC.
Role Appellee
Status Active
Name TRIMCRAFT OF FT. MYERS INC.
Role Appellee
Status Active
Name HANSEN SCREEN ENCLOSURES, INC.
Role Appellee
Status Active
Name 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST DECALARATION
Role Appellee
Status Active
Name D. PECK ROOFING, INC.
Role Appellee
Status Active
Name NICOLE E. HUFF
Role Appellee
Status Active
Name J & D HEATING & AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ADLER ROOFING, INC.
Role Appellee
Status Active
Name 6/8/11 NICOLE E. HUFF REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name AZTEC PLUMBING, INC.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record - 10,703 pages
On Behalf Of Collier Clerk
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/30/2024
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-06-20
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Terrence M. White, mediator number 1770 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated March 5, 2024.
Docket Date 2024-03-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of USA GRADING, INC.
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA GRADING, INC.
Docket Date 2024-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL** (AA)
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-01-09
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2024-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOTICE OF APPEAL(AMENDED)
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of USA GRADING, INC.
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 01/08/2025
On Behalf Of USA GRADING, INC.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/09/2024
On Behalf Of USA GRADING, INC.
Docket Date 2024-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
View View File
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-08-29
Type Record
Subtype Transcript
Description Transcript/REDACTED/FOSTER - 524 PAGES
On Behalf Of Collier Clerk
View View File
Docket Date 2024-07-09
Type Order
Subtype Order
Description Upon consideration of Appellant's amended notice of appeal, this Court's December 29, 2023, order requiring Appellant to submit a copy of the order appealed is hereby discharged.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
D. PECK ROOFING, INC. VS TAYLOR MORRISON OF FLORIDA, INC. 2D2018-0389 2018-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1269

Parties

Name D. PECK ROOFING, INC.
Role Appellant
Status Active
Representations KAREN M. SHIMONSKY, ESQ., THOMAS A. VALDEZ, ESQ., ROBERT G. TERRELL, I I I, ESQ.
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Representations STEVE WALKER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D. PECK ROOFING, INC.
Docket Date 2018-05-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON - 235 PAGES
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D. PECK ROOFING, INC.
Docket Date 2018-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of D. PECK ROOFING, INC.
Docket Date 2018-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. PECK ROOFING, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343476602 0420600 2018-09-19 5727 CHIQUITA BLVD., CAPE CORAL, FL, 33914
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-09-19
Emphasis L: FALL
Case Closed 2019-03-14

Related Activity

Type Referral
Activity Nr 1382107
Safety Yes
340629831 0420600 2015-05-14 26520 SNOWBERRY LANE, BONITA SPRINGS, FL, 34135
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2015-05-14
Case Closed 2016-02-03

Related Activity

Type Referral
Activity Nr 983608
Safety Yes
Type Accident
Activity Nr 998206

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2015-11-10
Abatement Due Date 2015-11-23
Current Penalty 7546.0
Initial Penalty 10780.0
Final Order 2015-12-03
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 26520 Snowberry Lane in Bonita Springs Florida, employees were installing roofing asphalt felt paper underlayment on a single family residence without fall protection. Employees were exposed up to an approximate 10 foot fall hazard, in that, fall protection was not used while working from a 5:12 pitch roof. D. Peck Roofing Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1006648, citation number 01, item number 01 and was affirmed as a final order on December 9, 2014, with respect to a workplace located at 2802 SW 44th Terrace, Cape Coral, Florida.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-11-10
Abatement Due Date 2015-12-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-03
Nr Instances 1
Nr Exposed 44
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) For employees working at 2990 Cargo Street in Fort Myers, Florida, who were working with hazardous chemicals, such as but not limited to, plastic roof cement, on or about May 14, 2015.
340066489 0420600 2014-11-06 2802 SW 44TH TERRACE, CAPE CORAL, FL, 33914
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-11-06
Emphasis L: EISAOF, L: EISAX, L: FALL, P: FALL
Case Closed 2014-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-11-26
Abatement Due Date 2014-12-03
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2014-12-09
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On the jobsite, employees were exposed to an approximate 10 ft fall hazard, in that, fall protection was not used while working from a 5:12 pitched roof. This violation was observed on or about November 6, 2014.
315569913 0420600 2011-04-12 SW 52 TERRACE, CAPE CORAL, FL, 33914
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-04-12
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: CONSTRUCTION, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2011-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2011-05-13
Abatement Due Date 2011-05-18
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 F07
Issuance Date 2011-05-13
Abatement Due Date 2011-06-15
Nr Instances 1
Nr Exposed 1
305190753 0420600 2002-02-18 SW 52 TERRACE, CAPE CORAL, FL, 33914
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-18
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2002-04-03

Related Activity

Type Inspection
Activity Nr 305190746

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-03-04
Abatement Due Date 2002-03-07
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3630518500 2021-02-24 0455 PPS 2990 Cargo St, Fort Myers, FL, 33916-7542
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441522.5
Loan Approval Amount (current) 441522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-7542
Project Congressional District FL-19
Number of Employees 34
NAICS code 238160
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 444772.6
Forgiveness Paid Date 2021-11-26
9440867010 2020-04-09 0455 PPP 2990 CARGO ST, FORT MYERS, FL, 33916-7542
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2560807
Loan Approval Amount (current) 412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916-7542
Project Congressional District FL-19
Number of Employees 36
NAICS code 238160
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 416877.08
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State