Search icon

SUNSHINE STATE DRYWALL INC.

Company Details

Entity Name: SUNSHINE STATE DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000099003
Address: 7525 SW 152 AVE B108, MIAMI, FL 33193
Mail Address: 7525 SW 152 AVE B108, MIAMI, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LORIO, ALVARO Agent 7525 SW 152 AVE B108, MIAMI, FL 33193

President

Name Role Address
LORIO, ALVARO President 7525 SW 152 AVE B108, MIAMI, FL 33193

Vice President

Name Role Address
BERMUDEZ, ERNESTO J Vice President 7525 SW 152 AVE B108, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
Domestic Profit 2014-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313047557 0420600 2009-02-04 9903 DELANE CREEK BLVD., TAMPA, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-04
Emphasis S: FALL FROM HEIGHT, L: FALL, S: HISPANIC, S: RESIDENTIAL CONSTR
Case Closed 2009-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-02-18
Abatement Due Date 2009-02-23
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-02-18
Abatement Due Date 2009-02-23
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-02-18
Abatement Due Date 2009-02-23
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 K02
Issuance Date 2009-02-18
Abatement Due Date 2009-02-23
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 K04
Issuance Date 2009-02-18
Abatement Due Date 2009-02-23
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
312514417 0420600 2008-07-28 9180 TRI COUNTY ROAD, DAVENPORT, FL, 33896
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-29
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-09-23

Related Activity

Type Inspection
Activity Nr 312514383

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-29
Abatement Due Date 2008-09-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2008-08-29
Abatement Due Date 2008-09-04
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 20 Feb 2025

Sources: Florida Department of State