PKC ROOFING, INC. - Florida Company Profile

Entity Name: | PKC ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 1997 (28 years ago) |
Document Number: | P97000062387 |
FEI/EIN Number | 593456848 |
Address: | 1030 S. Nova Road, Ormond Beach, FL, 32174, US |
Mail Address: | 1030 S. Nova Road, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
City: | Ormond Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State