Search icon

DRYWALL CONTRACTORS CORP - Florida Company Profile

Company Details

Entity Name: DRYWALL CONTRACTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYWALL CONTRACTORS CORP 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: 08 Jun 2009 (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: P09000049731
FEI/EIN Number 27-0323527

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

Address: 8821 SW 136 ST, Miami, FL, 33176, US
Mail Address: 8821 SW 136 ST, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRYWALL CONTRACTORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 270323527 2023-03-28 DRYWALL CONTRACTORS CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing DANIEL SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 270323527 2022-05-23 DRYWALL CONTRACTORS CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing DANIEL A SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 270323527 2021-07-09 DRYWALL CONTRACTORS CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing DANIEL SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 270323527 2020-07-16 DRYWALL CONTRACTORS CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing DANIEL SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401 K PROFIT SHARING PLAN TRUST 2018 270323527 2019-05-30 DRYWALL CONTRACTORS CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing DANIEL A SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401 K PROFIT SHARING PLAN TRUST 2017 270323527 2019-02-11 DRYWALL CONTRACTORS CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2019-02-11
Name of individual signing DANIEL SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401 K PROFIT SHARING PLAN TRUST 2016 270323527 2019-02-11 DRYWALL CONTRACTORS CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2019-02-11
Name of individual signing DANIEL SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401 K PROFIT SHARING PLAN TRUST 2015 270323527 2019-02-11 DRYWALL CONTRACTORS CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2019-02-11
Name of individual signing DANIEL SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401 K PROFIT SHARING PLAN TRUST 2014 270323527 2015-06-25 DRYWALL CONTRACTORS CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing DANIIEL SABAG
Valid signature Filed with authorized/valid electronic signature
DRYWALL CONTRACTORS CORP 401 K PROFIT SHARING PLAN TRUST 2013 270323527 2014-07-16 DRYWALL CONTRACTORS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333100
Sponsor’s telephone number 3052338900
Plan sponsor’s address 12982 SW 87TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing DANIEL SABAG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SABAG DANIEL A Vice President 8821 SW 136 ST, Miami, FL, 33176
Sabag Sandy President 8821 SW 136 ST, Miami, FL, 33176
Perez Agustin J Officer 8821 SW 136 ST, Miami, FL, 33176
JAVIER BANOS MACHADO, ESQ Agent 3006 Aviation Ave, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 3006 Aviation Ave, Unit 3A, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 8821 SW 136 ST, #560369, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-09-06 8821 SW 136 ST, #560369, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-09-29 JAVIER BANOS MACHADO, ESQ -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2009-10-01 - -

Court Cases

Title Case Number Docket Date Status
DRYWALL CONTRACTORS CORP., Appellant(s) v. NEW TOUCH OF COLOR, Appellee(s). 4D2024-0673 2024-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21009604

Parties

Name DRYWALL CONTRACTORS CORP
Role Appellant
Status Active
Representations Javier Baños Machado
Name NEW TOUCH OF COLOR CORP
Role Appellee
Status Active
Representations Angie Melissa Colorado, John W Salmon, Kevin Michael DeMatteo, Michael Garcia
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-03
Type Order
Subtype Order
Description ORDERED that Appellant's August 29, 2024 motion for extension of time to file the initial brief is denied as moot.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellant's August 27, 2024 "Motion to Deviate from Florida Rule of Appellate Procedure 9.210. . ." is denied as moot as the current Florida Rules of Appellate Procedure permit the filing of a brief in Arial 14-point font.
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 27, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Deviate from Florida Rule. . .
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 11, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 15, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Drywall Contractors Corp.
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** - 82 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 14, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-03-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Drywall Contractors Corp.
View View File

Documents

Name Date
REINSTATEMENT 2023-10-14
ANNUAL REPORT 2022-09-06
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State