Search icon

J & D DRYWALL, INC.

Company Details

Entity Name: J & D DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P93000048232
Address: 2501 SW 86 AVE, FT LAUDERDALE, FL 33324
Mail Address: 2501 SW 86 AVE, FT LAUDERDALE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COPELAND, JOSEPH Agent 2501 SW 86 AVE, FT LAUDERDALE, FL 33324

Chairman

Name Role Address
COPELAND, JOSEPH Chairman 2501 SW 86 AVE, FT LAUDERDALE, FL 33324

President

Name Role Address
COPELAND, JOSEPH President 2501 SW 86 AVE, FT LAUDERDALE, FL 33324

Secretary

Name Role Address
COPELAND, JOSEPH Secretary 2501 SW 86 AVE, FT LAUDERDALE, FL 33324

Director

Name Role Address
COPELAND, JOSEPH Director 2501 SW 86 AVE, FT LAUDERDALE, FL 33324
BERRY, DANA Director 2501 SW 86 AVE, FT LAUDERDALE, FL 33324

Vice President

Name Role Address
BERRY, DANA Vice President 2501 SW 86 AVE, FT LAUDERDALE, FL 33324

Treasurer

Name Role Address
BERRY, DANA Treasurer 2501 SW 86 AVE, FT LAUDERDALE, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13359864 0418800 1983-05-04 6423 KEWANEE RD, Lantana, FL, 33462
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-05-06
Case Closed 1983-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-05-12
Abatement Due Date 1983-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1983-05-12
Abatement Due Date 1983-05-06
Nr Instances 1

Date of last update: 02 Feb 2025

Sources: Florida Department of State