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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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