Entity Name: | BEAN DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2020 (5 years ago) |
Document Number: | P95000014729 |
FEI/EIN Number |
650561000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 SILVER OAK DRIVE, FORT PIERCE, FL, 34982, US |
Mail Address: | 5900 SILVER OAK DRIVE, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAN BRIAN P | President | 6011 BUCHANAN DRIVE, FORT PIERCE, FL, 34982 |
VOSSEN RACHEL | Agent | 5817 SILVER OAK DRIVE, FT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-07-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 5817 SILVER OAK DRIVE, FT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-22 | VOSSEN, RACHEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 5900 SILVER OAK DRIVE, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 5900 SILVER OAK DRIVE, FORT PIERCE, FL 34982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
Amendment | 2020-07-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-12 |
Reg. Agent Change | 2017-09-22 |
ANNUAL REPORT | 2017-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311089957 | 0418800 | 2008-03-11 | 1150 NW FEDERAL HWY, STUART, FL, 34994 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2008-03-18 |
Abatement Due Date | 2008-03-26 |
Current Penalty | 469.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-07-11 |
Emphasis | L: FALL |
Case Closed | 2007-11-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2007-09-27 |
Abatement Due Date | 2007-10-02 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-09-27 |
Abatement Due Date | 2007-10-02 |
Current Penalty | 788.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 I |
Issuance Date | 2007-09-27 |
Abatement Due Date | 2007-10-02 |
Current Penalty | 787.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 IV |
Issuance Date | 2007-09-27 |
Abatement Due Date | 2007-10-02 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2007-09-27 |
Abatement Due Date | 2007-10-02 |
Current Penalty | 788.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2007-09-27 |
Abatement Due Date | 2007-10-02 |
Current Penalty | 787.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4813617104 | 2020-04-13 | 0455 | PPP | 5900 Silver oak Dr, Fort Pierce, FL, 34982 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State