Search icon

TOTAL DRYWALL & STUCCO CORP. - Florida Company Profile

Company Details

Entity Name: TOTAL DRYWALL & STUCCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL DRYWALL & STUCCO CORP. 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: 16 Feb 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K15066
FEI/EIN Number 650029154

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

Address: 4945 S.W. 74TH COURT, MIAMI, FL, 33155, US
Mail Address: 23860 S.W. 162 AVE, HOMESTEAD, FL, 33031, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS OSWALDO President 4945 S.W. 74TH COURT, MIAMI, FL
RAMOS OSWALDO Agent 4945 S.W. 74TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-08-02 4945 S.W. 74TH COURT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-15 4945 S.W. 74TH COURT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1994-08-15 RAMOS, OSWALDO -
REGISTERED AGENT ADDRESS CHANGED 1994-08-15 4945 S.W. 74TH COURT, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015461 ACTIVE 1000000461696 MIAMI-DADE 2013-05-23 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J03000010233 LAPSED 00-019833 (08) BROWARD COUNTY CIRCUIT COURT 2002-10-23 2008-01-13 $3,500.00 MILLER & SOLOMON GENERAL CONTRACTORS INC, 8491 NW 17 STREET SUITE L, MIAMI FL 33126

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304249022 0418800 2001-11-02 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-11-28
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-11-22

Related Activity

Type Inspection
Activity Nr 304248842

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2002-01-28
Abatement Due Date 2002-02-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State