Search icon

ST. PETERSBURG DRYWALL CO. - Florida Company Profile

Company Details

Entity Name: ST. PETERSBURG DRYWALL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETERSBURG DRYWALL CO. 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: 31 Dec 1979 (45 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 649675
FEI/EIN Number 591958887

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

Address: 3000 34TH ST., SUITE B104, ST. PETERSBURG, FL, 33712
Mail Address: 3000 34TH ST., SUITE B104, ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTO, JOSEPH President 2788 70TH AVE. S., ST. PETERSBURG, FL
OTTO, JOSEPH Treasurer 2788 70TH AVE. S., ST. PETERSBURG, FL
OTTO, SANDRA Vice President 2788 70TH AVE. S., ST. PETERSBURG, FL
OTTO, SANDRA Secretary 2788 70TH AVE. S., ST. PETERSBURG, FL
OTTO, JOSEPH Agent 3000 34TH ST., ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 1987-09-18 3000 34TH ST., SUITE B104, ST. PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 1985-07-11 3000 34TH ST., SUITE B104, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1985-07-11 3000 34TH ST., SUITE B104, ST. PETERSBURG, FL 33712 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2308187 0420600 1985-07-30 2601 W AIRPORT BLVD, SANFORD, FL, 32771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-01
Case Closed 1985-09-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260402 A10
Issuance Date 1985-08-14
Abatement Due Date 1985-08-16
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260402 A11
Issuance Date 1985-08-14
Abatement Due Date 1985-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-08-14
Abatement Due Date 1985-08-16
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-08-14
Abatement Due Date 1985-08-16
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-08-14
Abatement Due Date 1985-08-16
Nr Instances 2
Nr Exposed 2
14045447 0420600 1982-03-26 401 150TH AVE, Madeira Beach, FL, 33703
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-03-26
Case Closed 1983-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-04-06
Abatement Due Date 1982-04-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-04-06
Abatement Due Date 1982-04-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1982-04-06
Abatement Due Date 1982-04-09
Nr Instances 1
14083687 0420600 1981-02-19 800 GULFVIEW BLVD, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-19
Case Closed 1981-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State