Search icon

FLORIDA ROOFING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

FLORIDA ROOFING SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000042474
FEI/EIN Number 650754259

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

Address: 4980 EAST 10TH COURT, HIALEAH, FL, 33013, US
Mail Address: 4980 EAST 10TH COURT, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITAN EDWIN R President 4980 EAST 10TH COURT, HIALEAH, FL, 33013
GAITAN Vanessa JR. Vice President 4980 EAST 10TH COURT, HIALEAH, FL, 33013
Alvarado Nidya Secretary 4980 EAST 10TH COURT, HIALEAH, FL, 33013
GAITAN VANESSA Agent 14514 SW 84 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-07-22 - -
AMENDMENT 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 4980 EAST 10TH COURT, HIALEAH, FL 33013 -
AMENDMENT 2004-09-13 - -
REGISTERED AGENT NAME CHANGED 2004-09-13 GAITAN, VANESSA -
REGISTERED AGENT ADDRESS CHANGED 2004-09-13 14514 SW 84 STREET, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2003-01-13 4980 EAST 10TH COURT, HIALEAH, FL 33013 -
AMENDMENT 1997-12-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-23
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-02-12
Amendment 2019-07-22
Amendment 2019-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343104782 0418800 2018-04-18 4710 NW 15TH AVE UNIT 1, FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-04-18
Emphasis L: FALL, P: FALL
Case Closed 2018-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2018-09-27
Abatement Due Date 2018-10-24
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope 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 guardrail 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. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: On or about April 18, 2018, at the east section of unit 1, employees engaged in commercial roofing operations were exposed to a 25-foot fall hazard without means of fall protection.
315350637 0418800 2011-02-09 2850 NW 123 STREET, MIAMI, FL, 33167
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-09
Emphasis L: FALL
Case Closed 2011-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-04-19
Abatement Due Date 2011-04-29
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3396007102 2020-04-11 0455 PPP 4980 E 10TH CT, HIALEAH, FL, 33013-1726
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103342.5
Loan Approval Amount (current) 103342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-1726
Project Congressional District FL-26
Number of Employees 15
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104237.19
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State