Search icon

ADDISON DRYWALL, INC.

Company Details

Entity Name: ADDISON DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1993 (31 years ago)
Document Number: P93000085396
FEI/EIN Number 65-0465106
Address: 210 COMMERCE WAY, JUPITER, FL 33458
Mail Address: 210 COMMERCE WAY, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADDISON DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2010 650465106 2011-01-24 ADDISON DRYWALL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7725466539
Plan sponsor’s address 8867 SE ROBWYN STREET, HOBE SOUND, FL, 33455

Plan administrator’s name and address

Administrator’s EIN 650465106
Plan administrator’s name ADDISON DRYWALL, INC.
Plan administrator’s address 8867 SE ROBWYN STREET, HOBE SOUND, FL, 33455
Administrator’s telephone number 7725466539

Signature of

Role Plan administrator
Date 2011-01-24
Name of individual signing STEPHEN ADDISON
Valid signature Filed with authorized/valid electronic signature
ADDISON DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2009 650465106 2010-06-22 ADDISON DRYWALL, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7725466539
Plan sponsor’s address 8867 SE ROBWYN STREET, HOBE SOUND, FL, 33455

Plan administrator’s name and address

Administrator’s EIN 650465106
Plan administrator’s name ADDISON DRYWALL, INC.
Plan administrator’s address 8867 SE ROBWYN STREET, HOBE SOUND, FL, 33455
Administrator’s telephone number 7725466539

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing STEPHEN ADDISON
Valid signature Filed with incorrect/unrecognized electronic signature
ADDISON DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2009 650465106 2010-06-22 ADDISON DRYWALL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7725466539
Plan sponsor’s address 8867 SE ROBWYN STREET, HOBE SOUND, FL, 33455

Plan administrator’s name and address

Administrator’s EIN 650465106
Plan administrator’s name ADDISON DRYWALL, INC.
Plan administrator’s address 8867 SE ROBWYN STREET, HOBE SOUND, FL, 33455
Administrator’s telephone number 7725466539

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing STEPHEN ADDISON
Valid signature Filed with authorized/valid electronic signature
ADDISON DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2009 650465106 2010-06-17 ADDISON DRYWALL, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 7725466539
Plan sponsor’s address 8867 SE ROBWYN STREET, HOBE SOUND, FL, 33455

Plan administrator’s name and address

Administrator’s EIN 650465106
Plan administrator’s name ADDISON DRYWALL, INC.
Plan administrator’s address 8867 SE ROBWYN STREET, HOBE SOUND, FL, 33455
Administrator’s telephone number 7725466539

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing STEPHEN ADDISON
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
ADDISON, STEPHEN DSR Agent 210 COMMERCE WAY, JUPITER, FL 33458

Director

Name Role Address
ADDISON, STEPHEN D, JR Director 13505 SE POWERLINE AVE, HOBE SOUND, FL 33455
ADDISON, SHARON J Director 13625 SE POWERLINE AVE, HOBE SOUND, FL 33455
ADDISON, STEPHEN D, Sr. Director 13625 SE POWERLINE AVE, HOBE SOUND, FL 33455

President

Name Role Address
ADDISON, STEPHEN D, JR President 13505 SE POWERLINE AVE, HOBE SOUND, FL 33455

Secretary

Name Role Address
ADDISON, SHARON J Secretary 13625 SE POWERLINE AVE, HOBE SOUND, FL 33455

Vice President

Name Role Address
ADDISON, STEPHEN D, Sr. Vice President 13625 SE POWERLINE AVE, HOBE SOUND, FL 33455

Treasurer

Name Role Address
ADDISON, STEPHEN D, Sr. Treasurer 13625 SE POWERLINE AVE, HOBE SOUND, FL 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 210 COMMERCE WAY, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2018-02-13 210 COMMERCE WAY, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 210 COMMERCE WAY, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2006-03-15 ADDISON, STEPHEN DSR No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342280377 0418800 2017-04-27 476 S OCEAN BLVD, PALM BEACH, FL, 33480
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-04-27
Emphasis L: FALL
Case Closed 2017-10-31

Related Activity

Type Referral
Activity Nr 1204445
Safety Yes
340901024 0418800 2015-09-08 102 ANGLER AVENUE, PALM BEACH, FL, 33480
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-09-08
Emphasis L: FALL
Case Closed 2016-02-10

Related Activity

Type Referral
Activity Nr 1016746
Safety Yes
Type Inspection
Activity Nr 1089852
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2015-11-02
Abatement Due Date 2015-11-06
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-11-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(a)(1): Except as provided in paragraphs (a)(2), (a)(3), (a)(4), (a)(5) and (g) of this section, each scaffold and scaffold component shall be capable of supporting, without failure, its own weight and at least 4 times the maximum intended load applied or transmitted to it: On or about September 3, 2015, at the above addressed site, employees were exposed to a fall hazard when performing metal framing work on the platform of a fabricated frame scaffold that was not capable of supporting, without failure, the load applied to it.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2015-11-02
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-11-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: On or about September 3, 2015, at the above addressed site, employees were exposed to a fall hazard when performing metal framing work on a fabricated frame scaffold that was not inspected for visible defects including but not limited to rotten, damaged and/or split wooden working platform planks.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2015-11-02
Abatement Due Date 2015-11-20
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-11-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On or about September 3, 2015, at the above addressed site, employees were exposed to a fall hazard when performing metal framing work on the platform of a fabricated frame scaffold prior to being provided with a training program that would enable them to recognize hazards associated with scaffolds. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7327967004 2020-04-07 0455 PPP 210 COMMERCE WAY, JUPITER, FL, 33458-5841
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545800
Loan Approval Amount (current) 545800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-5841
Project Congressional District FL-21
Number of Employees 54
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549643.03
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State