Search icon

CHAROL DRYWALL, INC. - Florida Company Profile

Company Details

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

CHAROL 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: 19 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2018 (7 years ago)
Document Number: P05000057564
FEI/EIN Number 202717088

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

Address: 19780 SW 177 AVE, 278, MIAMI, FL, 33187, US
Mail Address: 19780 SW 177 AVE, 278, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANDREA President 19780 SW 177 AVE # 278, MIAMI, FL, 33187
CARRANZA STEPHANIE Vice President 19780 SW 177 AVE, MIAMI, FL, 33187
CARRANZA CAMACHO EUSEBIO Director 19780 SW 177 AVE, MIAMI, FL, 33187
HERNANDEZ ANDREA Agent 19780 SW 177 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-05 - -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-01 19780 SW 177 AVE, 278, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-01 19780 SW 177 AVE, 278, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2012-11-01 19780 SW 177 AVE, 278, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000182350 LAPSED 2018-039031-CA-01 MIAMI-DADE 2019-03-15 2024-03-15 $159,497.08 GATOR GYPSUM INC D/B/A OLYMPIA BUILDING SUPPLIES, 3904 EAST ADAMO DRIVE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-02
Amendment 2018-09-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342551868 0418800 2017-08-09 16590 SUNSET WAY BOTANIKO SOUTH, WESTON, FL, 33326
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-09
Emphasis N: SILICA, P: SILICA
Case Closed 2022-04-05

Related Activity

Type Inspection
Activity Nr 1252967
Safety Yes
Type Inspection
Activity Nr 1281132
Safety Yes
Type Inspection
Activity Nr 1254873
Safety Yes
Type Inspection
Activity Nr 1247445
Safety Yes
Type Inspection
Activity Nr 1252974
Safety Yes
Type Inspection
Activity Nr 1247495
Safety Yes
Type Inspection
Activity Nr 1281156
Safety Yes
Type Inspection
Activity Nr 1255220
Safety Yes
Type Inspection
Activity Nr 1261319
Safety Yes
Type Inspection
Activity Nr 1255201
Safety Yes
Type Inspection
Activity Nr 1259830
Safety Yes
Type Inspection
Activity Nr 1255215
Safety Yes
Type Inspection
Activity Nr 1255029
Safety Yes
Type Inspection
Activity Nr 1255047
Safety Yes
Type Inspection
Activity Nr 1247510
Safety Yes
Type Inspection
Activity Nr 1252956
Safety Yes
Type Inspection
Activity Nr 1252963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2017-12-07
Current Penalty 1630.0
Initial Penalty 1630.0
Final Order 2018-01-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: On or about 08/09/2017, at the above addressed worksite, an employee was exposed a struck-by hazard while working on a ceiling from stilts without head protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2017-12-07
Current Penalty 1630.0
Initial Penalty 1630.0
Final Order 2018-01-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: On or about 08/09/2017, at the above addressed worksite, an employee was exposed to a fall hazard while standing on the top of a stepladder.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7928167300 2020-04-30 0455 PPP 19780 177TH AVE, MIAMI, FL, 33187
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33187-0600
Project Congressional District FL-28
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8416.23
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State