Search icon

CW'S QUALITY ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: CW'S QUALITY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CW'S QUALITY 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: 01 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2024 (8 months ago)
Document Number: P99000019536
FEI/EIN Number 593566963

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

Mail Address: 626 TAMIAMI TRL, PORT CHARLOTTE, FL, 33953
Address: 20120 VETERANS BLVD, PORT CHARLOTTE, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLING CHRISTOPHER O President 20120 VETERANS BLVD., PORT CHARLOTTE, FL, 33954
WALLING CHRISTOPHER O Director 20120 VETERANS BLVD., PORT CHARLOTTE, FL, 33954
KENNEY LARRAINE Secretary 20120 VETERANS BLVD., PORT CHARLOTTE, FL, 33954
KENNEY LARRAINE Treasurer 20120 VETERANS BLVD., PORT CHARLOTTE, FL, 33954
SELYUZHITSKIY STEPAN O Agent 626 TAMIAMI TRL, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 626 TAMIAMI TRL, PORT CHARLOTTE, FL 33954 -
AMENDMENT 2024-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 20120 VETERANS BLVD, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2024-09-13 20120 VETERANS BLVD, PORT CHARLOTTE, FL 33954 -
REGISTERED AGENT NAME CHANGED 2024-09-13 SELYUZHITSKIY, STEPAN O -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment 2024-09-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313622607 0420600 2009-08-07 3719 HIALEAH ROAD, VENICE, FL, 33923
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-07
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2009-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-09-02
Abatement Due Date 2009-09-08
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535307307 2020-04-28 0455 PPP 20120 VETERANS BLVD, PORT CHARLOTTE, FL, 33954
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91115.62
Loan Approval Amount (current) 91115.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33954-0001
Project Congressional District FL-17
Number of Employees 9
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91777.14
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State