Search icon

PRODUCTION DRYWALL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRODUCTION DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 1986 (39 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
Address: 951 SHETTER AVE, JACKSONVILLE, FL, 32250, US
Mail Address: PO BOX 50801, JACKSONVILLE BEACH, FL, 32240-0801, US
ZIP code: 32250
City: Jacksonville Beach
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State