Search icon

JULIO CAMPA'S QUALITY DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: JULIO CAMPA'S QUALITY DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIO CAMPA'S QUALITY 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: 15 Jan 1980 (45 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 652325
FEI/EIN Number 592589503

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

Address: 7011 MIAMI LAKE WAY, MIAMI LAKES, FL, 33014
Mail Address: 7011 MIAMI LAKE WAY, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPA, JULIO President 7011 MIMAI LAKEWAY, MIAMI LAKES, FL
CAMPA, NANCY Treasurer 7011 MIMAI LAKEWAY, MIAMI LAKES, FL
CAMPA JULIO Agent 7011 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014
CAMPA, JULIO Director 7011 MIMAI LAKEWAY, MIAMI LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-06 7011 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-01-06
ANNUAL REPORT 1995-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State