Search icon

UNIVERSAL DRYWALL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

UNIVERSAL DRYWALL CONTRACTORS, 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000025570
FEI/EIN Number 043613262

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

Address: 11007 N 56TH STREET, 209, TEMPLE TERRACE, FL, 33617
Mail Address: 11007 N 56TH STREET, 209, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEVEDO EMILIO President 11007 N 56TH STREET, TEMPLE TERRACE, FL, 33617
QUEVEDO EMILIO Secretary 11007 N 56TH STREET, TEMPLE TERRACE, FL, 33617
QUEVEDO EMILIO Treasurer 11007 N 56TH STREET, TEMPLE TERRACE, FL, 33617
QUEVEDO EMILIO Director 11007 N 56TH STREET, TEMPLE TERRACE, FL, 33617
CUBA FERNANDO J Vice President 11007 N 56TH STREET, TEMPLE TERRACE, FL, 33617
QUEVEDO EMILIO P Agent 11007 N 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 11007 N 56TH STREET, 209, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 11007 N 56TH STREET, 209, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2006-05-01 11007 N 56TH STREET, 209, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2006-05-01 QUEVEDO, EMILIO PSTD -
AMENDMENT 2005-12-05 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011715 LAPSED 2005-CA-004187-O ORANGE CTY, FL, 9TH JUD. CT. 2005-06-23 2010-07-05 $1428356.12 WINTER PARK CONSTRUCTION CO., 221 CIRCLE DRIVE, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-05-01
Amendment 2005-12-05
Reg. Agent Change 2005-02-02
ANNUAL REPORT 2005-01-06
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308465384 0420600 2004-12-07 1550 OLD LAKE WILSON RD., DAVENPORT, FL, 34747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-16
Emphasis L: FALL
Case Closed 2006-01-05

Related Activity

Type Inspection
Activity Nr 308465269

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-03-24
Abatement Due Date 2005-04-05
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-03-24
Abatement Due Date 2005-04-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State