Search icon

CHARLES A. ROY ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES A. ROY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES A. ROY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000100937
FEI/EIN Number 650883194

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

Address: 510 6TH AVE E, BRADENTON, FL, 34208
Mail Address: 510 6TH AVE E, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY CHARLES A President 510 6 AVE E, BRADENTON, FL, 34208
Roy Charles Preside Agent 510 6th Ave E, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 Roy, Charles, President -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 510 6th Ave E, Bradenton, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 510 6TH AVE E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2004-01-13 510 6TH AVE E, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-01
Off/Dir Resignation 2015-10-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313556946 0420600 2009-06-10 428 PALMETTO CRESCENT, NOKOMIS, FL, 34275
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-06-11
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-07-16

Related Activity

Type Inspection
Activity Nr 313557209

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2009-06-26
Abatement Due Date 2009-07-01
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-06-26
Abatement Due Date 2009-07-01
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
310328778 0420600 2006-07-27 10801 CORKSCREW RD., ESTERO, FL, 33928
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-27
Emphasis L: FALL
Case Closed 2006-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-09-12
Abatement Due Date 2006-09-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 H01 I
Issuance Date 2006-09-12
Abatement Due Date 2006-09-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 2006-09-12
Abatement Due Date 2006-09-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-09-12
Abatement Due Date 2006-09-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 H01 I
Issuance Date 2006-09-12
Abatement Due Date 2006-09-15
Current Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 2006-09-12
Abatement Due Date 2006-09-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956787209 2020-04-27 0455 PPP 510 6TH AVE, BRADENTON, FL, 34208
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246907
Loan Approval Amount (current) 246907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-0500
Project Congressional District FL-16
Number of Employees 21
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249129.16
Forgiveness Paid Date 2021-03-22
3977268409 2021-02-05 0455 PPS 510 6th Ave E, Bradenton, FL, 34208-2012
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256250
Loan Approval Amount (current) 256250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-2012
Project Congressional District FL-16
Number of Employees 17
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257944.1
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State