Search icon

JVP DRYWALL & FINISH, INC. - Florida Company Profile

Company Details

Entity Name: JVP DRYWALL & FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVP DRYWALL & FINISH, 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: 27 Oct 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000101098
FEI/EIN Number 651053418

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

Address: 540 Lee Drive, Miami Springs, FL, 33166, US
Mail Address: 540 Lee Drive, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE V President 540 Lee Drive, Miami Springs, FL, 33166
PEREZ JOSE V Director 540 Lee Drive, Miami Springs, FL, 33166
PEREZ JOSE V Agent 540 Lee Drive, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 540 Lee Drive, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-03-04 540 Lee Drive, Miami Springs, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 540 Lee Drive, Miami Springs, FL 33166 -
AMENDMENT 2007-07-11 - -
AMENDMENT 2005-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000289168 LAPSED 10-30766 CA 23 MIAMI DADE CIRCUIT COURT 2012-03-13 2017-04-25 $37,787.34 JP MORGAN CHASE, C/O RAYMOND E. DIAMOND, 50 S. MAIN STREET, AKRON, OH, 44308

Court Cases

Title Case Number Docket Date Status
JVP DRYWALL & FINISH, INC., VS 2377 COLLINS RESORT, LP, etc., et al., 3D2017-2413 2017-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-78557

Parties

Name JVP DRYWALL & FINISH, INC.
Role Appellant
Status Active
Representations Andrew M. Feldman, THOMAS E. JABLONSKI, Robert M. Klein, HOUSTON S. PARK, III, BRADSHAW T. LOTSPEICH
Name West Collins Land Investors, LP
Role Appellee
Status Active
Name 2377 Collins Resort, LP
Role Appellee
Status Active
Representations Melissa Pallett-Vasquez, SHALIA M. SAKONA, Michael N. Kreitzer
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (2377 Collins Resort, LP)-30 days to 5/30/18
Docket Date 2018-04-02
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for written opinion is hereby denied. ROTHENBERG, C.J., and SALTER and FERNANDEZ, JJ., concur
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion for written opinion
On Behalf Of 2377 Collins Resort, LP
Docket Date 2018-11-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Any response to appellant’s motion for written opinion shall be filed and served by December 4, 2018.
Docket Date 2018-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for written opinion
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees 2377 Collins Resort, LP and West Collins Land Investors, LP’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2018-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including August 6, 2018.
Docket Date 2018-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/25/18
Docket Date 2018-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2377 Collins Resort, LP
Docket Date 2018-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 2377 Collins Resort, LP
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 6/9/18
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 2377 Collins Resort, LP
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 2377 Collins Resort, LP
Docket Date 2018-05-29
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of 2377 Collins Resort, LP
Docket Date 2018-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ PARTIES' STIPULATION TO SUPPLEMENT RECORD
On Behalf Of 2377 Collins Resort, LP
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 2377 Collins Resort, LP
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/2/18
Docket Date 2018-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record Part 2
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/19/18
Docket Date 2018-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JVP DRYWALL & FINISH, INC.
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-12
ADDRESS CHANGE 2009-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310208095 0418800 2006-07-25 219 NW 12 AVE., MIAMI, FL, 33157
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-26
Emphasis L: FALL
Case Closed 2007-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02

Date of last update: 03 Mar 2025

Sources: Florida Department of State