Search icon

J & J QUALITY PLASTERING & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: J & J QUALITY PLASTERING & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J QUALITY PLASTERING & 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: 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: 17 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000005399
FEI/EIN Number 593214486

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

Mail Address: 1925 BRICKELL AVE, D205, MIAMI, FL, 33129
Address: 1985 N.E 147TH TERR., MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTHONNE JEROME President 1925 BRICKELL AVE D205, MIAMI, FL, 33129
BERTHONNE JEROME Director 1925 BRICKELL AVE D205, MIAMI, FL, 33129
BERTHONNE JEROME Agent 1925 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-15 1985 N.E 147TH TERR., MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2001-02-15 1985 N.E 147TH TERR., MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2000-12-22 BERTHONNE, JEROME -
REGISTERED AGENT ADDRESS CHANGED 2000-12-22 1925 BRICKELL AVE, D205, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011844 LAPSED 03-22756 CC(05) MIAMI-DADE COUNTY 2006-03-30 2012-10-09 $6460.00 BANNER SUPPLY COMPANY, 7195 NW 30TH STREET, MIAMI, FL 33122
J02000259063 LAPSED CO-NO-02-00533-71 BROWARD COUNTY 2002-04-16 2007-07-01 $13,197.69 DIXIE CLAMP & SCAFFOLD, INC., PO BOX 23366, OAKLAND PARK FL 33307

Documents

Name Date
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-12-22
Domestic Profit Articles 1997-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301884151 0418800 1999-04-27 7500 W OAKLAND PARK, LAUDERHILL, FL, 33331
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-27
Emphasis S: CONSTRUCTION
Case Closed 2001-12-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-04-27
Abatement Due Date 1999-05-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-04-29
Abatement Due Date 1999-05-25
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State