Search icon

COMMERCIAL DRYWALL, INC. - Florida Company Profile

Company Details

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

COMMERCIAL 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: 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: 23 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000118917
FEI/EIN Number 200323777

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

Address: 1123 SAN JOSE BLVD, HOLLY HILL, FL, 32117
Mail Address: 107 RIVIERA ESTATES BLVD, ORMOND BEACH, FL, 32174, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARNELL DOUG President 1123 SAN JOSE BLVD, HOLLY HILL, FL, 32117
PARNELL STEVE Vice President 1123 SAN JOSE BLVD, HOLLY HILL, FL, 32117
LOGUIDICE JOE Agent 1515 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-21 - -
CHANGE OF MAILING ADDRESS 2020-07-21 1123 SAN JOSE BLVD, HOLLY HILL, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-09 LOGUIDICE, JOE -
REINSTATEMENT 2016-09-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-12-16
REINSTATEMENT 2020-07-21
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101629616 0419700 1986-06-25 5100 9TH AVE., N., PENSACOLA,, FL, 32504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-25
Case Closed 1986-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1986-08-06
Abatement Due Date 1986-08-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1986-08-06
Abatement Due Date 1986-08-13
Nr Instances 1
Nr Exposed 2
2161289 0419700 1985-05-15 125 WEST ROMANA ST., PENSACOLA, FL, 32501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-05-20
13683131 0419700 1981-01-28 1001 MARWALT DR NE WESTWOOD RE, Ft Walton Beach, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-28
Case Closed 1981-02-09
13653225 0419700 1979-12-05 3300 SW WILLISTON ROAD, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-06
Case Closed 1979-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-12-14
Abatement Due Date 1979-12-06
Nr Instances 1
13746581 0419700 1973-08-23 1000 MARINE PARKWAY, New Port Richey, FL, 33552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-09-10
Abatement Due Date 1973-09-12
Nr Instances 1
13736897 0419700 1973-03-19 GULF COLONY APTS, Pensacola, FL, 32561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-04-04
Abatement Due Date 1973-04-06
Nr Instances 5

Date of last update: 02 Apr 2025

Sources: Florida Department of State