Search icon

COMMERCIAL DRYWALL & PLASTERING, INC. - Florida Company Profile

Company Details

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

COMMERCIAL DRYWALL & PLASTERING, 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000102766
FEI/EIN Number 800305149

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

Address: 32 N.E. 16th STREET, OCALA, FL, 34470, US
Mail Address: 32 N.E. 16th STREET, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON C BARRY S President 32 N.E. 16th STREET, OCALA, FL, 34470
GIBSON C. BARRY S Treasurer 32 N.E. 16th STREET, OCALA, FL, 34470
GIBSON C. BARRY S Secretary 32 N.E. 16th STREET, OCALA, FL, 34470
GIBSON C. BARRY S Agent 32 N.E. 16th STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 32 N.E. 16th STREET, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2014-04-14 32 N.E. 16th STREET, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 32 N.E. 16th STREET, OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000117303 LAPSED 15-2180-CA-G CIR CT 5TH CIR MARION CO FL 2016-02-01 2021-02-11 $71,099.12 GATOR GYPSUM, INC., PO BOX 76125, TAMPA, FL 33675-1125
J12000901366 TERMINATED 1000000406436 MARION 2012-11-13 2022-11-28 $ 3,519.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-08-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-16
Domestic Profit 2008-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301020012 0419700 1997-08-15 U.OF FLORIDA BRAIN INSTITUTE-100 NEWELL DR., GAINESVILLE, FL, 32611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-08-15
Case Closed 1997-09-05

Related Activity

Type Complaint
Activity Nr 201341062
Safety Yes
17966953 0419700 1990-09-10 14200 PECAN PARK DRIVE, JACKSONVILLE, FL, 32229
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-09-10
Case Closed 1990-09-10

Related Activity

Type Inspection
Activity Nr 17961335
17961863 0419700 1990-08-15 14200 PECAN PARK DRIVE, JACKSONVILLE, FL, 32229
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-30
Case Closed 1990-11-23

Related Activity

Type Referral
Activity Nr 901208686
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1990-08-31
Abatement Due Date 1990-09-06
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 7
Nr Exposed 6
Gravity 06
101777845 0419700 1986-04-30 1000 W. BAY ST., JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-28
Case Closed 1986-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-06-18
Abatement Due Date 1986-06-23
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 4
2162576 0419700 1985-07-18 STADIUM & BUCKMAN STREE/UNIVERSITY OF FL, GAINESVILLE, FL, 32611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260552 C01
Issuance Date 1985-08-07
Abatement Due Date 1985-08-10
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1985-09-03
Nr Instances 2
Nr Exposed 25
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260552 C01
Issuance Date 1985-08-07
Abatement Due Date 1985-08-10
Contest Date 1985-09-03
Nr Instances 2
Nr Exposed 25

Date of last update: 02 Apr 2025

Sources: Florida Department of State