Search icon

MAC JOHNSON ROOFING, INC. - Florida Company Profile

Company Details

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

MAC JOHNSON 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: 26 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: P98000075129
FEI/EIN Number 593528378

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

Address: 8479 SE SR 26, NEWBERRY, FL, 32669, US
Mail Address: PO BOX 367, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DANA D President PO Box 367, NEWBERRY, FL, 32669
JOHNSON DANA Agent 8479 SE SR 26, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125197 GULF COAST METAL ROOFING ACTIVE 2024-10-08 2029-12-31 - PO BOX 367, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 8479 SE SR 26, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 8479 SE SR 26, NEWBERRY, FL 32669 -
AMENDMENT 2020-04-13 - -
CHANGE OF MAILING ADDRESS 2018-01-17 8479 SE SR 26, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2018-01-17 JOHNSON, DANA -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000065754 LAPSED 2013-CA-004008 CIRCUIT COURT ALACHUA COUNTY 2013-12-16 2019-01-14 $39,595.73 R.H. DONNELLEY INC. D/B/A DEX ONE, C/O TOMPKINS A FOSTER PO BOX 3108, ORLANDO FL 32802
J13000719105 LAPSED 2012-CA-4338-K EIGHTH JUDICIAL CIRCUIT 2013-04-02 2018-04-16 $52,728.87 TREASURE PROPERTIES, INC., 50 COE ROAD, SUITE 134, BELLEAIR, FL 33756
J12000403215 LAPSED 2011-CA-5988 ALACHUA COUNTY 2012-04-26 2017-05-14 $108,882.36 WHITE DIRECTORY PUBLISHERS,, C/O HEARST CORPORATION, 214 N. TRYON STREET, CHARLOTTE, NC 28202
J12000196835 LAPSED 11-02251-CI-11 6TH JUDICIAL PINELLAS COUNTY 2011-11-16 2017-03-16 $391,405.89 ABC SUPPLY CO., INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 6944 N. US HWY 41, APOLLO BEACH, FL 33572
J11000803622 TERMINATED 2011-5159-CA-B MARION CTY CIR CT CIV DIV 2011-11-07 2016-12-09 $15,622.47 B & M EQUIPMENT RENTAL AND SALES, INC., POST OFFICE BOX 3730, BELLEVIEW, FL 34421
J11000751946 TERMINATED 1000000239498 ALACHUA 2011-11-03 2021-11-17 $ 1,616.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000504269 TERMINATED 1000000230876 ALACHUA 2011-08-25 2022-07-05 $ 447.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000534854 TERMINATED 38-2010-CA-001229 LEVY COUNTY COURT 2011-08-04 2016-08-26 $70,036.57 TRI COUNTY OIL DISTRIBUTORS, INC., 15 S.W. 7TH AVE., WILLISTON, FLA 32696
J11000389820 TERMINATED 1000000219991 ALACHUA 2011-06-16 2021-06-22 $ 22,625.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000377411 TERMINATED 02 2011 CC 064 BAKER COUNTY 2011-06-07 2016-06-15 $15,604.50 ALACHUA ENVIROMENTAL SERVICES, INC., P.O. BOX 1208, GLEN ST. MARY, FL. 32040

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
Amendment 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2018-01-17
ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
539900.00
Total Face Value Of Loan:
539900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-22
Type:
Fat/Cat
Address:
4000 NW 51ST ST, BLDG K LAKE CROSSING APARTMENTS, GAINESVILLE, FL, 32606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-01
Type:
Complaint
Address:
4400 NW 23RD STREET, GAINESVILLE, FL, 32606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-15
Type:
Planned
Address:
68 TULIPWOOD CT, JACKSONVILLE, FL, 32259
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-08
Type:
Planned
Address:
4060 DANCING CLOUD COURT, DESTIN, FL, 32541
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-03
Type:
Planned
Address:
3547 SW ARCHER RD., GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
539900
Current Approval Amount:
539900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
544009.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-09-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State