Search icon

SOUTHERN NATIONAL DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN NATIONAL DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN NATIONAL 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: 08 May 1981 (44 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F34040
FEI/EIN Number 592088266

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

Address: 1044 N.E. 15TH AVE., FT LAUDERDALE, FL, 33304
Mail Address: 1044 N.E. 15TH AVE., FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK JOSEPH Agent 1044 NE 15TH AVE, FT LAUDERDALE, FL, 33304
BLOCK, JOSEPH Director 1044 N.E. 15TH AVE., FT. LAUDERDALE, FL
BLOCK, JOSEPH Chairman 1044 N.E. 15TH AVE., FT. LAUDERDALE, FL
BLOCK, JOSEPH President 1044 N.E. 15TH AVE., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1995-04-28 BLOCK, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 1044 NE 15TH AVE, FT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-14 1044 N.E. 15TH AVE., FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1989-03-14 1044 N.E. 15TH AVE., FT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109004770 0418800 1992-12-08 2001 S. ROOSEVELT BLVD., KEY WEST, FL, 33040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-09
Case Closed 1993-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1992-12-29
Abatement Due Date 1993-01-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 1992-12-29
Abatement Due Date 1993-01-01
Nr Instances 1
Nr Exposed 1
Gravity 01
106110539 0418800 1991-05-16 3700 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1991-07-12

Related Activity

Type Referral
Activity Nr 901164335

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-07-01
Abatement Due Date 1991-07-04
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1991-07-01
Abatement Due Date 1991-07-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1991-07-01
Abatement Due Date 1991-07-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1991-07-01
Abatement Due Date 1991-07-04
Nr Instances 1
Nr Exposed 1
Gravity 02
1205053 0418800 1985-01-22 7480 BOCA POINTE DR BLDG 5-8, BOCA POINTE, FL, 33427
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-02-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1985-02-11
Abatement Due Date 1985-02-14
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
1657717 0418800 1984-11-07 2900 N MILITARY TRAIL, BOCA RATON, FL, 33433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1984-11-20

Related Activity

Type Referral
Activity Nr 900535097
Safety Yes
13360540 0418800 1983-12-08 7188 SW 117 AVE, Miami, FL, 33165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1984-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-01-05
Abatement Due Date 1984-01-10
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-01-05
Abatement Due Date 1984-01-11
Nr Instances 1
14089833 0420600 1981-11-18 5221 W NEW HAVEN AVE, Melbourne, FL, 32901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-18
Case Closed 1982-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1981-12-02
Abatement Due Date 1981-12-09
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State