Search icon

B & F DRYWALL CONTRACTORS, INC.

Company Details

Entity Name: B & F DRYWALL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1973 (52 years ago)
Date of dissolution: 05 Dec 1978 (46 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1978 (46 years ago)
Document Number: 429465
FEI/EIN Number 59-1456425
Address: 7217 BENJAMIN ROAD, TAMPA, FL 33614
Mail Address: 7217 BENJAMIN ROAD, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YANGER, WILLIAM H. JR. Agent SUITE 918, MAINE BANK BUILDING, TAMPA, FL

President

Name Role Address
BOTTS,RONALD President 5809 BERRY ROAD, TAMPA, FL

Director

Name Role Address
BOTTS,RONALD Director 5809 BERRY ROAD, TAMPA, FL

Vice President

Name Role Address
FITZPATRICK,JOHN Vice President 2221 PINECREST ROAD, LUTZ, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14016380 0420600 1977-11-09 2770 WEST BAY DRIVE, Belleair, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1979-06-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1977-11-10
Abatement Due Date 1977-11-25
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
14057871 0420600 1976-03-10 GRANT PLAZA-US 41 & SR 577, Brooksville, FL, 33512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 14

Date of last update: 06 Feb 2025

Sources: Florida Department of State