Search icon

F. VICINO DRYWALL, INC. - Florida Company Profile

Company Details

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

F. VICINO 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: 01 Dec 2008 (16 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: P08000104702
FEI/EIN Number 800311802

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

Address: 15 N.E. 2ND AVENUE, DEERFIELD BEACH, FL, 33441
Mail Address: 15 N.E. 2ND AVENUE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICINO FRANK T President 3312 N.E. 40TH STREET, FORT LAUDERDALE, FL, 33308
KLAMERUS DEBORAH Secretary 6721 NE 20th Terrace, Fort Lauderdale, FL, 33308
KUSHNER LES S Agent 8551 W Sunrise Blvd, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 8551 W Sunrise Blvd, Suite 301, Plantation, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110057460 0418800 1990-10-30 CORAL HARBOR (PLOT 132), FORT LAUDERDALE, FL, 33326
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-10-31
Case Closed 1991-01-18

Related Activity

Type Complaint
Activity Nr 74080268
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-12-19
Abatement Due Date 1990-12-22
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 15
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1990-12-19
Abatement Due Date 1990-12-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5695517700 2020-05-03 0455 PPP 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441-3503
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207170
Loan Approval Amount (current) 207170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-3503
Project Congressional District FL-23
Number of Employees 19
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208929.53
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State