Search icon

GENERAL DRYWALL, INC. - Florida Company Profile

Company Details

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

GENERAL 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: 29 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000031967
FEI/EIN Number 651005413

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

Address: 1395 NORTHEAST 167 STREET, BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1395 NORTHEAST 167 STREET, BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPAOLA CARLOS Secretary 1395 NE 167 STREET BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL, 33162
DIPAOLA CARLOS Treasurer 1395 NE 167 STREET BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL, 33162
DIPAOLA CARLOS Director 1395 NE 167 STREET BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL, 33162
DIPAOLA CARLOS A Agent 1395 NORTHEAST 167 STREET, NORTH MIAMI BEACH, FL, 33162
DIPAOLA CARLOS President 1395 NE 167 STREET BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 1395 NORTHEAST 167 STREET, BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2005-09-09 1395 NORTHEAST 167 STREET, BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-09 1395 NORTHEAST 167 STREET, BUILDING 10 SUITE 204, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2001-05-15 DIPAOLA, CARLOS A -

Documents

Name Date
REINSTATEMENT 2006-12-13
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-06-18
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303713622 0420600 2000-06-28 288 ERIN LANE, ROCKLEDGE, FL, 32955
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-06-28
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2000-12-20
Abatement Due Date 2000-12-28
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2000-12-20
Abatement Due Date 2001-01-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2000-12-20
Abatement Due Date 2000-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01
109676189 0420600 1996-05-01 1008 WHALER DRIVE, MELBOURNE BEACH, FL, 32951
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-05-01
Case Closed 1996-07-31

Related Activity

Type Complaint
Activity Nr 76616853
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-05-24
Abatement Due Date 1996-05-31
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1996-05-24
Abatement Due Date 1996-05-31
Nr Instances 8
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-05-24
Abatement Due Date 1996-05-31
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
13999800 0420600 1981-08-05 8400 ESTERO BLVD, Ft Myers Beach, FL, 33931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-06
Case Closed 1981-08-13
13337134 0418800 1978-05-12 17866 STATE ROAD #9, Miami, FL, 33162
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-05-16
Case Closed 1978-07-25

Related Activity

Type Accident
Activity Nr 350063905

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1978-05-22
Abatement Due Date 1978-05-25
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1978-05-22
Abatement Due Date 1978-05-25
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1978-06-14
Abatement Due Date 1978-06-17
Nr Instances 1
Related Event Code (REC) Accident
13409370 0418800 1977-08-31 1615 MERIDIAN AVENUE, Miami Beach, FL, 33139
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-31
Case Closed 1984-03-10
13347653 0418800 1977-08-15 1615 MERIDIAN AVENUE, Miami Beach, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-16
Case Closed 1977-09-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260402 A08
Issuance Date 1977-08-22
Abatement Due Date 1977-08-29
Nr Instances 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260402 A04
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 6
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260402 A07
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01 I
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-08-22
Abatement Due Date 1977-08-29
Nr Instances 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 10
Citation ID 02006
Citaton Type Other
Standard Cited 19260501 D
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 10

Date of last update: 02 Mar 2025

Sources: Florida Department of State