Search icon

DRYWALL EXPERTS, INC. - Florida Company Profile

Company Details

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

DRYWALL EXPERTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2001 (24 years ago)
Document Number: P01000097724
FEI/EIN Number 651144324

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

Address: 5695 52ND DRIVE SOUTH, LAKE WORTH, FL, 33463
Mail Address: 5695 52ND DRIVE SOUTH, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGER JACQUES A President 5695 52ND DRIVE SOUTH, LAKE WORTH, FL, 33463
LEGER JACQUES A Secretary 5695 52ND DRIVE SOUTH, LAKE WORTH, FL, 33463
LEGER JACQUES A Director 5695 52ND DRIVE SOUTH, LAKE WORTH, FL, 33463
LEGER PATRICK D Vice President 5695 52ND DRIVE SOUTH, LAKE WORTH, FL, 33463
LEGER JACQUES A Agent 5695 52ND DRIVE SOUTH, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-05-02 LEGER, JACQUES A -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 5695 52ND DRIVE SOUTH, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2009-04-16 5695 52ND DRIVE SOUTH, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 5695 52ND DRIVE SOUTH, LAKE WORTH, FL 33463 -

Court Cases

Title Case Number Docket Date Status
DRYWALL EXPERTS, INC. VS D.R. HORTON, INC., et al. 4D2016-0290 2016-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA004774XXXXMB

Parties

Name DRYWALL EXPERTS, INC.
Role Appellant
Status Active
Representations Marjorie Gadarian Graham, MARY MORRIS
Name MID-CONTINENT CASUALTY CO
Role Appellee
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations VINCENT E. DAMIAN
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee D.R. Horton, Inc.'s September 29, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 23, 2016 motion for extension of time is granted. Appellant's reply brief was filed November 28, 2016.
Docket Date 2016-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-11-23
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 DRYWALL EXPERTS, INC.
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of D.R. HORTON, INC.
Docket Date 2016-09-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of D.R. HORTON, INC.
Docket Date 2016-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of D.R. HORTON, INC.
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 58 DAYS TO 9/30/16
On Behalf Of D.R. HORTON, INC.
Docket Date 2016-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 29, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 87 DAYS TO 07/01/16
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (486 PAGES)
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ CORRECTED.
Docket Date 2016-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DRYWALL EXPERTS, INC.
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314266461 0418800 2010-10-05 2875 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-05
Emphasis L: FALL
Case Closed 2011-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-02-04
Abatement Due Date 2011-02-16
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270377408 2020-05-04 0455 PPP 5695 52ND DR S, LAKE WORTH, FL, 33463-6805
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39525
Loan Approval Amount (current) 39525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33463-6805
Project Congressional District FL-22
Number of Employees 15
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39874.77
Forgiveness Paid Date 2021-03-24
4876528606 2021-03-20 0455 PPS 5695 52nd Dr S, Lake Worth, FL, 33463-6805
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50522
Loan Approval Amount (current) 50522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-6805
Project Congressional District FL-22
Number of Employees 6
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51214.08
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State