Search icon

TRI-COUNTY ROOFING BY S.E. SPICER, INC.

Company Details

Entity Name: TRI-COUNTY ROOFING BY S.E. SPICER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 1997 (28 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P97000052269
FEI/EIN Number 593459365
Address: 4736 HAINES RD. N, ST. PETERSBURG, FL, 33714, US
Mail Address: 4736 HAINES RD. N, ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Snyder Matthew A Agent 4736 HAINES RD. N, ST. PETERSBURG, FL, 33714

President

Name Role Address
Snyder Matthew A President 4736 HAINES RD. N, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Snyder, Matthew A No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2014-12-15 TRI-COUNTY ROOFING BY S.E. SPICER, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 4736 HAINES RD. N, ST. PETERSBURG, FL 33714 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 4736 HAINES RD. N, ST. PETERSBURG, FL 33714 No data
CHANGE OF MAILING ADDRESS 2011-03-25 4736 HAINES RD. N, ST. PETERSBURG, FL 33714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000213130 ACTIVE 23-CC-121150 HILLSBOROUGH COUNTY 2024-03-27 2029-04-12 $28,967.71 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170
J23000544205 ACTIVE 22-4805-CO COUNTY COURT OF PINELLAS 2023-09-05 2028-11-09 $11,096.30 SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
REINSTATEMENT 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8170377206 2020-04-28 0455 PPP 4736 HAINES RD, SAINT PETERSBURG, FL, 33714-3238
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98570
Loan Approval Amount (current) 98570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33714-3238
Project Congressional District FL-14
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 99435.23
Forgiveness Paid Date 2021-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State