Search icon

THOMAS PLASTERING & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS PLASTERING & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS PLASTERING & DRYWALL, 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: 29 Apr 1970 (55 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 363325
FEI/EIN Number 591292027

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

Address: 5130 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 5130 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANLUCK THOMAS R. Agent 5130 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
DANLUCK, THOMAS R. Director 5130 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
LAFFERTY, ROBERT S Secretary 1730 SE 11 ST., FORT LAUDERDALE, FL
DANLUCK, THOMAS R. President 5130 NORTH BAY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 5130 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2003-01-27 5130 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 5130 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 1996-02-23 DANLUCK, THOMAS R. -

Documents

Name Date
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100371012 0418800 1985-10-17 1221 BRICKELL AVE., MIAMI, FL, 33131
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1985-10-31
Abatement Due Date 1985-11-06
Nr Instances 1
Nr Exposed 4
1166941 0418800 1985-05-22 1717 N. BAYSHORE DR., MIAMI, FL, 33131
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-22
Emphasis N: SWINGSCAF
Case Closed 1985-07-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-06-19
Abatement Due Date 1985-06-22
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1985-06-19
Abatement Due Date 1985-06-25
Nr Instances 1
Nr Exposed 1
13402201 0418800 1982-10-12 540 S COLLIER BLVD, Marco, FL, 33937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1982-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-10-25
Abatement Due Date 1982-10-28
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State