Search icon

S.A.M. DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: S.A.M. DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.A.M. 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: 13 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V06831
FEI/EIN Number 650308476

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

Address: 5600 ZIP DRIVE, FORT MYERS, FL, 33905, US
Mail Address: 5600 ZIP DRIVE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S.A.M. DRYWALL INC. 401K PLAN 2009 650308476 2010-07-27 S.A.M. DRYWALL INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2399850330
Plan sponsor’s address 5600 ZIP DR, FORT MYERS, FL, 33905

Plan administrator’s name and address

Administrator’s EIN 650308476
Plan administrator’s name S.A.M. DRYWALL INC.
Plan administrator’s address 5600 ZIP DR, FORT MYERS, FL, 33905
Administrator’s telephone number 2399850330

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing PAMELA SCALORA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCALORA JOSEPH F Vice President 5600 ZIP DRIVE, FORT MYERS, FL, 33905
BURNES LARRY President 5600 ZIP DRIVE, FORT MYERS, FL, 33905
BURNES LARRY Secretary 5600 ZIP DRIVE, FORT MYERS, FL, 33905
BURNES LARRY Treasurer 5600 ZIP DRIVE, FORT MYERS, FL, 33905
BURNES LARRY Director 5600 ZIP DRIVE, FORT MYERS, FL, 33905
CORPORATE REGISTERED AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 CORPORATE REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 5147 CASTELLO DRIVE, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 5600 ZIP DRIVE, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2004-05-01 5600 ZIP DRIVE, FORT MYERS, FL 33905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000391371 LAPSED 53 2010CA 8157 POLK CO. 10TH JUD CIR, 2012-06-06 2020-03-25 $131,522.68 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J11000245840 LAPSED 2010 CA 004621 LEE COUNTY CIRCUIT COURT 2011-04-11 2016-04-22 $29,498.57 UNITED RENTALS, INC., C/O PAT DAY, REGIONAL CREDIT MANAGER, 6125 LAKEVIEW ROAD, SUITE 300, CHARLOTTE, NC 28269
J11000333992 LAPSED 10-CA-001705 20TH JUDICIAL, LEE COUNTY 2011-03-04 2016-05-31 $76,227.25 AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC., 200 VESEY STREET, NEW YORK, NY 10285
J11000212139 LAPSED 2010-CA-027990 17 JUD. CIR., BROWARD CO., FL 2010-11-10 2016-04-06 $59,095.78 BRAND ENERGY SOLUTIONS, LLC, 6402 E. HANNA AVENUE, TAMPA, FLORIDA 33610
J10000989811 LAPSED 09-CA-005815 20TH JUD. CIR. LEE CTY. 2010-09-28 2015-10-27 $1,791,000.00 WELLS FARGO BANK, N.A. SUCCESSOR BY MERGER, TO WACHOVIA BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163
J11000611645 LAPSED 09-CA-005815 20TH CIRCUIT-LEE COUNTY, FL 2010-09-27 2016-09-23 $1864085.70 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312445604 0420600 2008-07-11 9450 WEST LINEBAUGH AVE, TAMPA, FL, 33626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-11
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W06 V
Issuance Date 2008-07-18
Abatement Due Date 2008-07-23
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2008-08-06
Final Order 2008-12-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-07-18
Abatement Due Date 2008-07-23
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-08-06
Final Order 2008-12-26
Nr Instances 1
Nr Exposed 1
Gravity 03
311332118 0420600 2007-06-14 3398 FORUM BLVD., FORT MYERS, FL, 33916
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-06-14
Case Closed 2007-07-17
311332084 0420600 2007-06-13 2481 DEL PRADO BLVD. N., CAPE CORAL, FL, 33909
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-13
Emphasis S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 F14
Issuance Date 2007-07-16
Abatement Due Date 2007-07-19
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2007-08-01
Final Order 2007-10-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G01
Issuance Date 2007-07-16
Abatement Due Date 2007-07-19
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2007-08-01
Final Order 2007-10-24
Nr Instances 1
Nr Exposed 2
Gravity 03
310000302 0420600 2006-03-30 VIVANTE BLVD., PUNTA GORDA, FL, 33950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-30
Case Closed 2006-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 A06
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State