Search icon

CENTRAL FLORIDA DRY WALL AND PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA DRY WALL AND PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA DRY WALL AND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: F62607
FEI/EIN Number 592155003

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

Address: 3307 N.E. 2ND ST., GAINESVILLE, FL, 32609, US
Mail Address: 3307 N.E. 2ND ST., GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenney David F President 3307 NE 2nd Street, Gainesville, FL, 32609
Tenney Kenneth F Treasurer 3307 NE 2nd Street, Gainesville, FL, 32609
Tenney David F Agent 3307 NE 2nd Street, Gainesville, FL, 32609
Stephens Amy T Secretary 3307 NE 2nd Street, Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-19 Tenney, David F -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 3307 NE 2nd Street, Gainesville, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 3307 N.E. 2ND ST., GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2006-10-18 3307 N.E. 2ND ST., GAINESVILLE, FL 32609 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302738125 0419700 2000-05-18 55 MAIN ST., LAKE BUTLER, FL, 32054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-19
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C03 II
Issuance Date 2000-08-23
Abatement Due Date 2000-08-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4646437002 2020-04-04 0491 PPP 3307 2ND ST, GAINESVILLE, FL, 32609-2334
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417500
Loan Approval Amount (current) 417500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-2334
Project Congressional District FL-03
Number of Employees 40
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 420050.75
Forgiveness Paid Date 2020-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State