Search icon

WELLINGTON PROFESSIONAL STUCCO & DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON PROFESSIONAL STUCCO & DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLINGTON PROFESSIONAL STUCCO & 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000011641
FEI/EIN Number 202369167

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

Address: 2920 STONEWALL PLACE, SANFORD, FL, 32773
Mail Address: 2920 STONEWALL PLACE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING DONNIE Director 2920 STONEWALL PLACE, SANFORD, FL, 32773
KING DONNIE President 2920 STONEWALL PLACE, SANFORD, FL, 32773
KING DONNIE Secretary 2920 STONEWALL PLACE, SANFORD, FL, 32773
KING DONNIE Agent 2920 STONEWALL PLACE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 2920 STONEWALL PLACE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2009-01-30 2920 STONEWALL PLACE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2009-01-30 KING, DONNIE -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 2920 STONEWALL PLACE, SANFORD, FL 32773 -
AMENDMENT 2007-02-23 - -

Court Cases

Title Case Number Docket Date Status
EBENEZER STUCCO CORP. VS ALARCON CONSTRUCTION, INC., CRUZ STUCCO, INC., NORTHEAST CONSTRUCTION GROUP, INC., RODRIGUEZ STUCCO, LLC, THE ONE'S LATH AND TRIM, LLC, WALTER STUCCO CORP, MEJIA CONSTRUCTION SERVICES, INC., ET AL. 5D2016-3964 2016-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-001794-A-O

Parties

Name EBENEZER STUCCO CORP
Role Appellant
Status Active
Representations Adam Craig Herman
Name WALTER STUCCO CORP
Role Appellee
Status Active
Name BLUE HEROD BEACH RESORT DEVELOPER, LLC
Role Appellee
Status Active
Name THE ONE'S LATH & TRIM, LLC
Role Appellee
Status Active
Name DEE STRUCTURES, INC.
Role Appellee
Status Active
Name MCMURRAY CONSTRUCTIONCO., INC.
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name WELLINGTON PROFESSIONAL STUCCO & DRYWALL INC.
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT DEVELOPER, LLC
Role Appellee
Status Active
Name NORTHEAST CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name ORL, LLC
Role Appellee
Status Active
Name MEJIA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name CRUZ STUCCO, INC.
Role Appellee
Status Active
Name RODRIGUEZ STUCCO, LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ALARCON CONSTRUCTION INC.
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Todd K. Norman, Michael E. Milne, SCOTT A. TACKTILL, G. DOUGLAS NAIL, Jason R. Moyer, Atheseus R. Lockhart, Thomas A. Valdez, JAMES R. MYERS, Chesley G. Moody, Jr., PAUL S. JONES, RIED J. ARNOLD, Douglas Wall, Jason W. Bruce, Christopher T. Hill, JAMES ALLEN SCOTT, JR.

Docket Entries

Docket Date 2017-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION (ORDER NOT DIRECTED TO ATTY. CRABILL)
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR REMOVAL FROM APPEAL...
Docket Date 2016-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR REMOVAL FROM APPEAL"
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-27
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF OPPOSITION TO MOT EOT
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/21 ORDER
Docket Date 2016-12-05
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 EBENEZER STUCCO CORP.
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/16
On Behalf Of EBENEZER STUCCO CORP.

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-10-22
Amendment 2007-02-26
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-02
Domestic Profit 2005-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338347248 0418800 2013-01-16 7250 SOUTH JOG ROAD, LAKE WORTH, FL, 33449
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-16
Emphasis L: EISAOF, L: FALL, P: FALL
Case Closed 2013-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-03-04
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-04-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift. a. On or about January 16, 2013, at the above jobsite, one employee was observed exposed to a fall hazard while working from an aerial lift basket without a means of fall protection.
315356998 0418800 2011-09-27 5275 NW 29TH AVE, MIAMI, FL, 33142
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-21
Emphasis L: FALL
Case Closed 2013-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2012-01-04
Abatement Due Date 2012-01-23
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2012-01-04
Abatement Due Date 2012-01-09
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State