Search icon

INTERIOR DRYWALL SYSTEMS COMPANY - Florida Company Profile

Company Details

Entity Name: INTERIOR DRYWALL SYSTEMS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR DRYWALL SYSTEMS COMPANY 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 Jun 1980 (45 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 672739
FEI/EIN Number 341312592

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

Address: 1164 LLOYD ROAD, WICKLIFFE, OH, 44092
Mail Address: 1164 LLOYD ROAD, WICKLIFFE, OH, 44092
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON, SHELDON President 1164 LLOYD RD., WICKLIFFE, OH
GORDON, SHELDON Director 1164 LLOYD RD., WICKLIFFE, OH
TERESCZUK, TED Secretary 1164 LLOYD RD., WICKLIFFE, OH
TERESCZUK, TED Director 1164 LLOYD RD., WICKLIFFE, OH
CT CORPORATION SYSTEM Agent 8751 W. BROWARD BLVD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-02-19 1164 LLOYD ROAD, WICKLIFFE, OH 44092 -
REGISTERED AGENT ADDRESS CHANGED 1986-02-19 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -
REINSTATEMENT 1986-02-19 - -
CHANGE OF MAILING ADDRESS 1986-02-19 1164 LLOYD ROAD, WICKLIFFE, OH 44092 -
REGISTERED AGENT NAME CHANGED 1986-02-19 CT CORPORATION SYSTEM -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006302 LAPSED 94-4826 CA 01 12TH JUD CIRCUIT SARASOTA CO 2004-03-01 2009-03-08 $319847.09 MCMERIT CONSRUCTION COMPANY, N/K/A MCCARTHY, 1341 NORTH ROCK HILL ROAD, ST. LOUIS, MO 63124
J03000117269 LAPSED 94-4826 CA 01 12TH JUDICIAL CRT CT SARASOTA 2001-03-27 2008-03-31 $697,213.93 MCCARTHY, 1341 NORTH ROCK HILL ROAD, ST LOUIS MO 63124

Documents

Name Date
Reg. Agent Resignation 1997-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14044887 0420600 1981-05-29 ONE LAUREL PLACE, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1981-05-29
Case Closed 1981-06-02
14044861 0420600 1981-05-18 ONE LAUREL PLACE, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-18
Case Closed 1981-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-06-09
Abatement Due Date 1981-05-25
Current Penalty 100.0
Initial Penalty 490.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1981-05-22
Abatement Due Date 1981-05-25
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State