Search icon

BEAN DRYWALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311089957 0418800 2008-03-11 1150 NW FEDERAL HWY, STUART, FL, 34994
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-11
Emphasis L: FALL
Case Closed 2008-04-30

Violation Items

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
311083018 0418800 2007-07-11 1150 NW FEDERAL HWY, STUART, FL, 34994
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

Paycheck Protection Program

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
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) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 21
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144257.95
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State