Search icon

ARCHITECTURAL DRYWALL SYSTEMS, INC. - Florida Company Profile

Company Details

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

ARCHITECTURAL DRYWALL SYSTEMS, 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: 21 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000040227
FEI/EIN Number 593640179

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

Address: 1404 YORKTOWN ST., SUITE A, DELAND, FL, 32724
Mail Address: 1404 YORKTOWN ST., SUITE A, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EILAND JODI M President 234 S. BOUNDARY AVE., DELAND, FL, 32720
EILAND MARK D Vice President 234 S BOUNDARY AVE, DELAND, FL, 32720
EILAND JODI M Agent 234 S. BOUNDARY AVE., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1404 YORKTOWN ST., SUITE A, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2007-05-02 1404 YORKTOWN ST., SUITE A, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2003-02-03 EILAND, JODI M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000567038 LAPSED 2013CA-000257 10TH JUDICIAL, POLK COUNTY 2013-08-20 2020-05-12 $39,033.75 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J11000692280 LAPSED 2010 10528 CIDL CIRCUIT COURT/VOLUSIA CTY, FL 2011-10-19 2016-10-27 $75,800.00 CITY WIDE INSULATION OF MADISON, INC., 10036 TAVISTOCK ROAD, ORLANDO, FL 32827
J05000021284 TERMINATED 2002-11774-CODL COUNTY COURT, VOLUSIA COUNTY 2005-02-14 2010-02-17 $891.95 L & W SUPPLY CORPORATION DBA SEA COAST SUPPLY, C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
AMERICAN EAGLE VETERAN CONTRACTING, LLC VS MARK D. EILAND AND ARCHITECTURAL DRYWALL SYSTEMS, INC. 5D2015-4483 2015-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-11207-CIDL

Parties

Name AMERICAN EAGLE VETERAN CONTRACTING, LL
Role Appellant
Status Active
Representations CRAIG A. BRAND
Name MARK D. EILAND
Role Appellee
Status Active
Representations Joshua R. Gale
Name ARCHITECTURAL DRYWALL SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (170 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AMERICAN EAGLE VETERAN CONTRACTING, LL
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN EAGLE VETERAN CONTRACTING, LL
Docket Date 2016-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25 ORDER
On Behalf Of AMERICAN EAGLE VETERAN CONTRACTING, LL
Docket Date 2016-01-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 2/2 ORDER
Docket Date 2016-01-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOSHUA R. GALE 0063283
On Behalf Of MARK D. EILAND
Docket Date 2016-01-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOSHUA R. GALE 0063283
On Behalf Of MARK D. EILAND
Docket Date 2016-01-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CRAIG A. BRAND 0896111
On Behalf Of AMERICAN EAGLE VETERAN CONTRACTING, LL
Docket Date 2016-01-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CRAIG A. BRAND 0896111
On Behalf Of AMERICAN EAGLE VETERAN CONTRACTING, LL
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/15
On Behalf Of AMERICAN EAGLE VETERAN CONTRACTING, LL
Docket Date 2015-12-29
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-07
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310031489 0419700 2007-04-10 1470 N. WOODLAND BLVD, DELAND, FL, 32720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-10
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-05-01
Abatement Due Date 2007-05-04
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2007-05-01
Abatement Due Date 2007-05-04
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-05-01
Abatement Due Date 2007-05-04
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-05-01
Abatement Due Date 2007-05-04
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-05-01
Abatement Due Date 2007-05-04
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State