Search icon

PKC ROOFING, INC. - Florida Company Profile

Company Details

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

PKC 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: 18 Jul 1997 (28 years ago)
Document Number: P97000062387
FEI/EIN Number 593456848

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

Address: 1024 S. Nova Road, Ormond Beach, FL, 32174, US
Mail Address: 1024 S. Nova Road, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEESBRO PATRICIA K President 1024 S. Nova Road, Ormond Beach, FL, 32174
CHEESBRO PATRICIA K Agent 1024 S. Nova Road, Ormond Beach,, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072904 WAYNE'S ROOFING & SHEET METAL ACTIVE 2010-08-19 2025-12-31 - 1024 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-19 CHEESBRO, PATRICIA K -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 1024 S. Nova Road, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2013-03-01 1024 S. Nova Road, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 1024 S. Nova Road, Ormond Beach,, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000000733 LAPSED 2011-32905-CICI VOLUSIA COUNTY 2014-06-03 2020-01-05 $31,488.01 FIRST MERCURY INSURANCE COMPANY, C/O LAMONT, HANLEY & ASSOCIATES, INC., P.O. BOX 179, MANCHESTER, NH 03105
J13001592972 LAPSED 2009-34682 CICI VOLUSIA COUNTY 2013-09-23 2018-10-29 $50,709.30 LEXINGTON INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270
J12000648819 TERMINATED 2012-30770-COCI VOLUSIA COUNTY COURT 2012-10-09 2017-10-11 $14,197.13 HALIFAX MEDIA ACQUISITION LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J12000616469 LAPSED 10-CA-14472 13TH JUDICIAL HILLSBOROUGH COU 2012-08-16 2017-10-11 $22,000.00 PHOENIX LIQUIDATION, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 18034 MALAKAI ISLE DRIVE, TAMPA, FL 33647
J12000508542 LAPSED 08CA0034381 9TH CIRCUIT ORANGE COUNTY 2012-07-03 2017-07-06 $10551.44 ROOFING SUPPLY GROUP ORLANDO, LLC, 1600 W. NEW HAMPSHIRE ST., ORLANDO, FLORIDA 32804
J12000061500 LAPSED 201130398CICI VOLUSIA CIRCUIT COURT 2012-01-11 2017-02-01 $195,981.96 SUNTRUST BANK, 1 FLORIDA PARK DRIVE S., PALM COAST, FLORIDA 32137
J11000820048 TERMINATED 2011-34355 COCI VOLUSIA COUNTY COURT 2011-12-09 2016-12-15 $7175.57 R.E. MICHEL COMPANY, INC., 6749 BAY MEADOW DRIVE, GLEN BURNIE, MD 21060
J11000265319 LAPSED 2011-06213 HILLSBOROUGH COUNTY COURT 2011-04-18 2016-05-02 $5,138.35 AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DR., TAMPA, FLA 33619
J11000084447 LAPSED 50 2010 CA 023995 XXXX MB AJ 15TH JUDICIAL, PALM BEACH CO. 2011-01-05 2016-02-10 $127,712.22 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., D/B/A ABC SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Court Cases

Title Case Number Docket Date Status
MARTINIQUE CONDOMINIUMS, INC. VS MICHAEL P. SHORT, KATHY M. SHORT AND PKC ROOFING, INC. D/B/A WAYNE'S ROOFING & SHEET METAL 5D2017-1546 2017-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31968-CICI

Parties

Name MARTINIQUE CONDOMINIUMS, INC.
Role Petitioner
Status Active
Representations Derek J. Angell
Name KATHY M. SHORT
Role Respondent
Status Active
Name PKC ROOFING, INC.
Role Respondent
Status Active
Name MICHAEL P. SHORT
Role Respondent
Status Active
Representations David A. Monaco, Robert Gavin Mackinnon, John N. Bogdanoff, ERUM S. KISTEMAKER
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND OR CLARIFICATION
Docket Date 2017-12-15
Type Response
Subtype Response
Description RESPONSE ~ TO MTO REH, ETC.
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION OF 12/1 OPINION AND 12/1 ORDER RE: ATTYS FEES
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED.
Docket Date 2017-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ RS'S 6/22 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-08-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT FILE REPLY BY 8/1
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-07-05
Type Response
Subtype Objection
Description OBJECTION ~ OBJ TO MOT ATTY FEES
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/1 ORDER
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/22;REPLY W/I 10 DAYS
Docket Date 2017-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-05-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/19/17
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-05-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/19/17
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313875015 0419700 2010-02-19 4250 A1A, OCEAN VILLAGE CLUB CONDO, ST AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-19
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: STRUCK-BY, L: FALL
Case Closed 2010-04-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-03-23
Abatement Due Date 2010-03-26
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2010-03-23
Abatement Due Date 2010-03-26
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2010-03-23
Abatement Due Date 2010-03-26
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02 I
Issuance Date 2010-03-23
Abatement Due Date 2010-04-09
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B02 I
Issuance Date 2010-03-23
Abatement Due Date 2010-04-09
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348907302 2020-04-30 0491 PPP 1024 S Nova Road, Ormond Beach, FL, 32174
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129800
Loan Approval Amount (current) 129800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 20
NAICS code 238160
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130450.78
Forgiveness Paid Date 2020-11-03
5046178407 2021-02-07 0491 PPS 1024 S Nova Rd, Ormond Beach, FL, 32174-7341
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145427
Loan Approval Amount (current) 145427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-7341
Project Congressional District FL-06
Number of Employees 21
NAICS code 238160
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145972.85
Forgiveness Paid Date 2021-06-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2934060 PKC ROOFING INC WAYNES ROOFING & SHEET METAL E3AULZC1UCN4 1024 S NOVA RD, ORMOND BEACH, FL, 32174-7341
Capabilities Statement Link -
Phone Number 386-295-8626
Fax Number 386-255-3868
E-mail Address ps506743@aol.com
WWW Page -
E-Commerce Website -
Contact Person PATRICIA CHEESBRO
County Code (3 digit) 127
Congressional District 06
Metropolitan Statistical Area 2020
CAGE Code 5EEE9
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 324122
NAICS Code's Description Asphalt Shingle and Coating Materials Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1196503 Intrastate Non-Hazmat 2003-11-20 0 - 1 1 Exempt For Hire
Legal Name PKC ROOFING INC
DBA Name WAYNES ROOFING & SHEET METAL
Physical Address 574 LP6A BLVD, HOLLY HILL, FL, 32117, US
Mailing Address 574 LP6A BLVD, HOLLY HILL, FL, 32117, US
Phone (386) 255-3633
Fax (386) 671-0835
E-mail -

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: 02 Apr 2025

Sources: Florida Department of State