Search icon

BAYSIDE DRYWALL & PLASTERING, INC. - Florida Company Profile

Company Details

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

BAYSIDE DRYWALL & PLASTERING, 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: 06 Dec 1979 (45 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 647491
FEI/EIN Number 592018566

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

Address: 2301 BRUNER LANE SE, FORT MYERS, FL, 33912
Mail Address: 2301 BRUNER LANE SE, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMINSKI, GILBERT Director 6090 ANCHORLINE COURT, NO. FORT MYERS, FL, 33917
KAMINSKI, GILBERT President 6090 ANCHORLINE COURT, NO. FORT MYERS, FL, 33917
KAMINSKI, GILBERT Agent 6090 ANCHORLINE CT, N FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 6090 ANCHORLINE CT, N FORT MYERS, FL 33917 -
NAME CHANGE AMENDMENT 1989-06-19 BAYSIDE DRYWALL & PLASTERING, INC. -
CHANGE OF PRINCIPAL ADDRESS 1985-07-24 2301 BRUNER LANE SE, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1985-07-24 2301 BRUNER LANE SE, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309159390 0420600 2006-03-21 2000 TAMAMI TRAIL, PORT CHARLOTTE, FL, 33948
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-21
Emphasis L: FALL
Case Closed 2006-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02 II
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A02
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Nr Instances 1
Nr Exposed 2
Gravity 01
307402859 0420600 2004-05-12 12195/205 METRO PARKWAY, FORT MYERS, FL, 33912
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-12
Emphasis N: SILICA, L: FLCARE, L: FALL, S: CONSTRUCTION, S: SILICA
Case Closed 2004-07-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-06-29
Abatement Due Date 2004-07-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2004-06-29
Abatement Due Date 2004-07-02
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-06-29
Abatement Due Date 2004-07-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-06-29
Abatement Due Date 2004-07-12
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-06-29
Abatement Due Date 2004-07-12
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-06-29
Abatement Due Date 2004-07-12
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-06-29
Abatement Due Date 2004-07-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-06-29
Abatement Due Date 2004-07-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
303181028 0418800 2000-02-03 12200 TAMIAMI TRAIL N, NAPLES, FL, 34102
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-03
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2000-03-07
Abatement Due Date 2000-02-03
Current Penalty 143.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State