Search icon

FLORIDA DRYWALL, INC. - Florida Company Profile

Company Details

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

FLORIDA 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: 20 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000086310
FEI/EIN Number 37-1769558

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

Address: 2660 NE 7TH AVENUE, POMPANO BEACH, FL, 33064, US
Mail Address: 2660 NE 7TH AVENUE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AC FLORIDA, INC. President -
EVERINGTON BRANDY Agent 2660 NE 7TH AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-24 EVERINGTON, BRANDY -
AMENDMENT 2018-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 2660 NE 7TH AVENUE, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 2660 NE 7TH AVENUE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-04-07 2660 NE 7TH AVENUE, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-24
Amendment 2018-08-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14096275 0420600 1978-04-20 200 N LAKEMONT AVE, Winter Park, FL, 32751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1978-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1978-04-25
Abatement Due Date 1978-04-28
Nr Instances 1
14047955 0420600 1975-11-06 6161 LAKE ELLENOR DR, Orlando, FL, 32809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1975-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Nr Instances 1
13688296 0419700 1974-04-18 11990 BEACH BLVD, Jacksonville, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-18
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State