Search icon

U.S. WALLS & CEILINGS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. WALLS & CEILINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. WALLS & CEILINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000098957
FEI/EIN Number 593414795

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3801 COMMERCE LOOP, ORLANDO, FL, 32808, US
Mail Address: 3801 COMMERCE LOOP, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER RALPH E President 3801 COMMERCE LOOP, ORLANDO, FL, 32808
BENDER RALPH E Treasurer 3801 COMMERCE LOOP, ORLANDO, FL, 32808
EILAND MARK Vice President 3801 COMMERCE LOOP, ORLANDO, FL, 32808
BENDER RALPH E Agent 3801 COMMERCE LOOP, ORLANDO, FL, 32808
BENDER RALPH E Secretary 3801 COMMERCE LOOP, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-01-12 - -
REGISTERED AGENT NAME CHANGED 2012-01-12 BENDER, RALPH E -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 3801 COMMERCE LOOP, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2003-03-24 3801 COMMERCE LOOP, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 3801 COMMERCE LOOP, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000686155 LAPSED 2012-CA-011250-O 9TH JUDICIAL, ORANGE COUNTY 2013-02-27 2018-04-15 $774,487.10 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2012-04-09
Amendment 2012-01-12
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303493241 0420600 2000-05-04 2501 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-05-09
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-11-07

Related Activity

Type Referral
Activity Nr 202309399

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2000-07-20
Abatement Due Date 2000-07-26
Current Penalty 1550.0
Initial Penalty 2500.0
Contest Date 2000-07-31
Final Order 2000-11-30
Nr Instances 50
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-07-20
Abatement Due Date 2000-07-26
Contest Date 2000-07-31
Final Order 2000-11-30
Nr Instances 50
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2000-07-20
Abatement Due Date 2000-07-26
Current Penalty 1875.0
Initial Penalty 2500.0
Contest Date 2000-07-31
Final Order 2000-11-30
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State