Search icon

DRYWALL SUPPLY FLORIDA INC.

Company Details

Entity Name: DRYWALL SUPPLY FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F01000004301
FEI/EIN Number 411933335
Address: 14235 42ND ST NE, SAINT MICHAEL, MN, 55376
Mail Address: 14235 42ND ST NE, SAINT MICHAEL, MN, 55376
Place of Formation: MINNESOTA

Agent

Name Role Address
EDWARDS RICK Agent 301 W MARY JESS RD., ORLANDO, FL, 32809

President

Name Role Address
LAWSON ANDREA President 9157 NABER AVE NE, ESTEGO, MN, 55330

Chairman

Name Role Address
LAWSON ANDREA Chairman 9157 NABER AVE NE, ESTEGO, MN, 55330

Treasurer

Name Role Address
LAWSON GERALD Treasurer 9157 NABER AVE NE, OSTEGO, MN, 55330

Secretary

Name Role Address
KREY AMY Secretary 11630 LAKE TOWNE VIEW, ALBERTVILLE, MN, 55301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 14235 42ND ST NE, SAINT MICHAEL, MN 55376 No data
CHANGE OF MAILING ADDRESS 2006-08-15 14235 42ND ST NE, SAINT MICHAEL, MN 55376 No data
REGISTERED AGENT NAME CHANGED 2004-04-20 EDWARDS, RICK No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 301 W MARY JESS RD., ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-07-24
Foreign Profit 2001-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State