Search icon

BEST DRYWALL SERVICES, INC.

Company Details

Entity Name: BEST DRYWALL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 1998 (26 years ago)
Document Number: P95000013256
FEI/EIN Number 65-0547244
Address: 212 Waldo Avenue N, Lehigh Acres, FL 33971
Mail Address: 212 Waldo Avenue N, Lehigh Acres, FL 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST DRYWALL SERVICES, INC. 401K PROFIT SHARING PLAN 2010 650547244 2011-01-18 BEST DRYWALL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238300
Sponsor’s telephone number 2399452329
Plan sponsor’s address 1939 SE 32ND TERRACE, CAPE CORAL, FL, 33904

Plan administrator’s name and address

Administrator’s EIN 650547244
Plan administrator’s name BEST DRYWALL SERVICES, INC.
Plan administrator’s address 1939 SE 32ND TERRACE, CAPE CORAL, FL, 33904
Administrator’s telephone number 2399452329

Signature of

Role Plan administrator
Date 2011-01-18
Name of individual signing WILLIAM R. SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-18
Name of individual signing WILLIAM R. SMITH
Valid signature Filed with authorized/valid electronic signature
BEST DRYWALL SERVICES, INC. 401K PROFIT SHARING PLAN 2009 650547244 2010-07-13 BEST DRYWALL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238300
Sponsor’s telephone number 2399452329
Plan sponsor’s address 1939 SE 32ND TERRACE, CAPE CORAL, FL, 33904

Plan administrator’s name and address

Administrator’s EIN 650547244
Plan administrator’s name BEST DRYWALL SERVICES, INC.
Plan administrator’s address 1939 SE 32ND TERRACE, CAPE CORAL, FL, 33904
Administrator’s telephone number 2399452329

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing WILLIAM R. SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing WILLIAM R. SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH, WILLIAM R. Agent 212 Waldo Avenue N, Lehigh Acres, FL 33971

President

Name Role Address
SMITH, WILLIAM R. President 212 Waldo Avenue N, Lehigh Acres, FL 33971

Manager

Name Role Address
Snyder, Jennafer A Manager 212 Waldo Avenue N, Lehigh Acres, FL 33971

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-13 212 Waldo Avenue N, Lehigh Acres, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2022-03-13 SMITH, WILLIAM R. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 212 Waldo Avenue N, Lehigh Acres, FL 33971 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 212 Waldo Avenue N, Lehigh Acres, FL 33971 No data
REINSTATEMENT 1998-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
GARY BLASZCZYK AND DONNA BLASZCZYK VS BEST DRYWALL SERVICED, INC. 2D2020-2730 2020-09-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-CA-4187

Parties

Name GARY BLASZCZYK
Role Appellant
Status Active
Representations MARK B. COHN, ESQ.
Name DONNA BLASZCZYK
Role Appellant
Status Active
Name BEST DRYWALL SERVICES, INC.
Role Appellee
Status Active
Representations CHRISTOPHER J. DE COSTA, ESQ., CHARLES P T PHOENIX, ESQ., MARGARET H. WHITE - SMALL, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARY BLASZCZYK
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2021-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked or text searchable and the page numbers of the appendix do not match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellants shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARY BLASZCZYK
Docket Date 2021-01-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of GARY BLASZCZYK
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 68 PAGES
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within fifteen days from the date of this order.
Docket Date 2021-01-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GARY BLASZCZYK
Docket Date 2021-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GARY BLASZCZYK
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GARY BLASZCZYK
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 11, 2021.
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GARY BLASZCZYK
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-10-23
Type Record
Subtype Transcript
Description Transcript Received ~ 999 PAGES
Docket Date 2020-10-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GARY BLASZCZYK
Docket Date 2020-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY BLASZCZYK
Docket Date 2020-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' compliance with this court's September 17, 2020, order is overdue. Florida Rule of Appellate Procedure 9.420(d)requires that the certificate of service comply with Florida Rule of Judicial Administration 2.526(f), which requires the name of the person served, the mailing address, and the address used for service. Appellants' failure to identify the person(s) served has prevented this court from serving Appellee with the acknowledgement letter and orders in this case. Within five days from the date of this order, Appellants shall file a notice identifying who has been served with the notice of appeal. The notice shall include the name, mailing address, and address used for service. Failure to timely respond to this order may result in dismissal of this proceeding without further notice.
Docket Date 2020-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
BEST DRYWALL SERVICES, INC. VS GARY BLASZCZYK, DONNA BLASZCZYK, ET AL., 2D2015-2103 2015-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2011-CA-004187-0001-

Parties

Name BEST DRYWALL SERVICES, INC.
Role Appellant
Status Active
Representations CHRISTOPHER J. DE COSTA, ESQ., CHARLES P T PHOENIX, ESQ.
Name DONNA BLASZCZYK
Role Appellee
Status Active
Name WILLIAM R. SMITH
Role Appellee
Status Active
Name GARY BLASZCZYK
Role Appellee
Status Active
Representations MARK B. COHN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2016-11-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' CORRECTED RESPONSE TO APPELLEES' MOTIONFOR REHEARING OR CLARIFICATION1
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2016-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES' MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of GARY BLASZCZYK
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2016-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellant's motion for attorney fees is provisionally granted; the motion is remanded to the trial court for a determination of entitlement and amount.The appellees' motion is denied.
Docket Date 2016-06-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-06-03
Type Record
Subtype Transcript
Description Transcript Received ~ **FTP**
Docket Date 2016-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2016-04-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2016-03-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-RB DUE 04/29/16
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2016-02-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARY BLASZCZYK
Docket Date 2016-02-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GARY BLASZCZYK
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GARY BLASZCZYK
Docket Date 2015-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARY BLASZCZYK
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GARY BLASZCZYK
Docket Date 2015-11-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2015-10-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ JT
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2015-09-22
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ APPELLEES' MEMORANDUM IN OPPOSITION TO SUPPLEMENTATION OF THE RECORD.
On Behalf Of GARY BLASZCZYK
Docket Date 2015-09-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - MOTION TO FILE SUPPLEMENTAL RECORD
Docket Date 2015-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED FIRST MOTION TO SUPPLEMENT THE RECORD - (Substitute Corrected exhibit)
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2015-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2015-09-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONTINUING LIS PENDENS
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2015-06-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ **IB due 8/25/15**
Docket Date 2015-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2015-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO **FTP**
Docket Date 2015-05-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEST DRYWALL SERVICES, INC.
Docket Date 2015-05-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State