Search icon

PKC ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 1030 S. Nova Road, Ormond Beach, FL, 32174, US
Mail Address: 1030 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 1030 S. Nova Road, Ormond Beach, FL, 32174
CHEESBRO PATRICIA K Agent 1030 S. Nova Road, Ormond Beach,, FL, 32174

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
386-255-3868
Contact Person:
PATRICIA CHEESBRO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2934060
Trade Name:
WAYNES ROOFING & SHEET METAL

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E3AULZC1UCN4
CAGE Code:
5EEE9
UEI Expiration Date:
2025-09-18

Business Information

Doing Business As:
WAYNES ROOFING & SHEET METAL
Activation Date:
2024-09-20
Initial Registration Date:
2009-04-11

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145427.00
Total Face Value Of Loan:
145427.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129800.00
Total Face Value Of Loan:
129800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-19
Type:
Planned
Address:
4250 A1A, OCEAN VILLAGE CLUB CONDO, ST AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145427
Current Approval Amount:
145427
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145972.85
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129800
Current Approval Amount:
129800
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130450.78

Motor Carrier Census

DBA Name:
WAYNES ROOFING & SHEET METAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 671-0835
Add Date:
2003-12-29
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State