Search icon

PRODUCTION DRYWALL, INC. - Florida Company Profile

Company Details

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

PRODUCTION 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: 05 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: J46050
FEI/EIN Number 592784944

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

Address: 951 SHETTER AVE, JACKSONVILLE, FL, 32250, US
Mail Address: PO BOX 50801, JACKSONVILLE BEACH, FL, 32240-0801, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTSINGER, STANLEY M.JR President 1693 OCEAN POND CT., JACKSONVILLE BEACH, FL, 32250
HOLTSINGER, STANLEY M.JR Director 1693 OCEAN POND CT., JACKSONVILLE BEACH, FL, 32250
WILCOX RALEIGH M Agent 13500 SUTTON PARK DR SO, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 951 SHETTER AVE, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-04-27 951 SHETTER AVE, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 13500 SUTTON PARK DR SO, SUITE 703, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2009-04-07 WILCOX, RALEIGH MCPA -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000039405 TERMINATED 1000000427814 DUVAL 2012-12-06 2023-01-02 $ 838.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
SANDRA K. BRUM VS JOSEPH KNECHT, FIRST-CITIZENS BANK AND TRUST COMPANY, KANTIBHAI M. PATEL, KALAVATI K. PATEL, ANCIENT CITY HOSPITALITY GROUP, INC., PRODUCTION DRYWALL, INC., MICHAEL E. JORGENSEN 5D2015-3891 2015-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA12-0180

Parties

Name SANDRA K. BRUM
Role Appellant
Status Active
Representations Undine C. George
Name FIRST-CITIZENS BANK & TRUST CO
Role Appellee
Status Active
Name JOSEPH KNECHT
Role Appellee
Status Active
Representations W. Braxton Gillam, IV, Patrick P Coll, WILLIAM G. COOPER
Name ANCIENT CITY HOSPITALITY GROUP, INC.
Role Appellee
Status Active
Name MICHAEL E JORGENSEN
Role Appellee
Status Active
Name KANTIBHAI H PATEL
Role Appellee
Status Active
Name KALAVATI K PATEL
Role Appellee
Status Active
Name PRODUCTION DRYWALL, INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIPULATION
Docket Date 2016-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of SANDRA K. BRUM
Docket Date 2016-01-25
Type Mediation
Subtype Other
Description Other ~ SUCCESSFUL MEDIATION; AA W/IN 20 DAYS FILE NTC VOL DISMISS, ETC.
Docket Date 2015-12-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-12-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SANDRA K. BRUM
Docket Date 2015-12-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-11-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Undine C. George 0016872
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/3/15
On Behalf Of SANDRA K. BRUM
Docket Date 2015-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-06
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State