Search icon

GUY'S ROOFING OF LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: GUY'S ROOFING OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUY'S ROOFING OF LAKE COUNTY, 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: 26 Jun 1991 (34 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: S63020
FEI/EIN Number 593072430

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

Address: 2929 State Road 50, Mascotte, FL, 34753, US
Mail Address: P.O. BOX 248, GROVELAND, FL, 34736, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY JOEL T President P.O. BOX 248, GROVELAND, FL, 34736
GUY Dustin C Vice President P.O. BOX 248, GROVELAND, FL, 34736
JAN GUY F Secretary P.O. BOX 248, GROVELAND, FL, 34736
JAN GUY F Treasurer P.O. BOX 248, GROVELAND, FL, 34736
GUY, Joel T. Agent 2929 State Road 50, Mascotte, FL, 34753

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067079 CENTRAL FLORIDA SOFTWASH EXPIRED 2019-06-12 2024-12-31 - 7100 REDWING ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2929 State Road 50, Mascotte, FL 34753 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2929 State Road 50, Mascotte, FL 34753 -
REGISTERED AGENT NAME CHANGED 2015-04-29 GUY, Joel T. -
CHANGE OF MAILING ADDRESS 2011-09-29 2929 State Road 50, Mascotte, FL 34753 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315813063 0420600 2011-07-12 1000 CARROLL ST., CLERMONT, FL, 34712
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-12
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2013-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-08-04
Abatement Due Date 2011-08-09
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-08-04
Abatement Due Date 2011-08-09
Current Penalty 2550.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-04
Abatement Due Date 2011-08-16
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-08-04
Abatement Due Date 2011-08-16
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2011-08-04
Abatement Due Date 2011-08-16
Nr Instances 1
Nr Exposed 3
310581517 0420600 2006-10-25 17104 W. COLONIAL DR., OAKLAND, FL, 34760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-25
Emphasis L: FALL
Case Closed 2006-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3460757404 2020-05-07 0491 PPP P.O Box 248 7100 Redwing Road, Groveland, FL, 34736
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106745.42
Loan Approval Amount (current) 106745.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-0001
Project Congressional District FL-11
Number of Employees 10
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107614.01
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State