Search icon

LA MORA DRYWALL, INC. - Florida Company Profile

Company Details

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

LA MORA 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: 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: 15 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: P03000102124
FEI/EIN Number 134265684

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

Address: 6022 N FALKENBURG RD, TAMPA, FL, 33610, US
Mail Address: 6022 N FALKENBURG RD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MIGUEL A President 6022 N FALKENBURG RD, TAMPA, FL, 33610
MUNOZ MIGUEL A Director 6022 N FALKENBURG RD, TAMPA, FL, 33610
PINA YURI Vice President 6022 N FALKENBURG RD, TAMPA, FL, 33610
MUNOZ MIGUEL Agent 6022 N FALKENBURG RD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 6022 N FALKENBURG RD, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 6022 N FALKENBURG RD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-02-28 6022 N FALKENBURG RD, TAMPA, FL 33610 -
REINSTATEMENT 2013-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312174824 0420600 2008-04-22 FLETCHER CENTER/1309 E. FLETCHER AVE., TAMPA, FL, 33612
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-22
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-05-14
Abatement Due Date 2008-05-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-05-14
Abatement Due Date 2008-05-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-05-14
Abatement Due Date 2008-05-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2008-05-14
Abatement Due Date 2008-05-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-05-14
Abatement Due Date 2008-05-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State