Search icon

C & F DRYWALL AND PLASTERING CO., INC. - Florida Company Profile

Company Details

Entity Name: C & F DRYWALL AND PLASTERING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & F DRYWALL AND PLASTERING CO., 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: 12 Apr 1982 (43 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: F75967
FEI/EIN Number 592201425

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

Address: 5448 HOFFNER AVE, SUITE 108, ORLANDO, FL, 32812
Mail Address: 5448 HOFFNER AVE, SUITE 108, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX, ROBERT L Secretary 3135 HEATHGATE CT., ORLANDO, FL
FOX, ROBERT L. Agent 5448 HOFFNER AVE., STE 108, ORLANDO, FL, 32812
FOX, ROBERT L President 3135 HEATHGATE CT., ORLANDO, FL
FOX, ROBERT L Director 3135 HEATHGATE CT., ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-09-01 5448 HOFFNER AVE, SUITE 108, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 1989-09-01 5448 HOFFNER AVE, SUITE 108, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 1989-09-01 FOX, ROBERT L. -
REGISTERED AGENT ADDRESS CHANGED 1987-02-19 5448 HOFFNER AVE., STE 108, ORLANDO, FL 32812 -
AMENDMENT 1983-12-21 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101361665 0419700 1988-04-22 MIDWAY AND VOLUSIA AVENUES, DAYTONA BEACH, FL, 32720
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-03
Case Closed 1988-07-25

Related Activity

Type Complaint
Activity Nr 71833354
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-05-18
Abatement Due Date 1988-05-23
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-05-18
Abatement Due Date 1988-05-23
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 3
101629244 0419700 1987-07-08 MIDWAY AND VOLUSIA AVENUES, DAYTONA BEACH, FL, 32720
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-08
Case Closed 1987-07-08

Related Activity

Type Referral
Activity Nr 900667635
Safety Yes
1979970 0419700 1985-05-03 MIDWAY AND VOLUSIA AVENUES, DAYTONA BEACH, FL, 32720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-03
Case Closed 1985-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-06-03
Abatement Due Date 1985-06-06
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-06-03
Abatement Due Date 1985-06-06
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1985-06-03
Abatement Due Date 1985-06-06
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State